PURE WALLET LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Current accounting period extended from 2024-07-31 to 2024-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from PO Box 4385 12723153 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2023-06-23

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Termination of appointment of Konstantin Teriosin as a director on 2023-03-21

View Document

14/02/2314 February 2023 Registered office address changed to PO Box 4385, 12723153 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr. Konstantin Teriosin as a director on 2022-05-11

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Change of details for Mr Daniele Casamassima as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Daniele Casamassima on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD to 27 Old Gloucester Street London WC1N 3AX on 2022-02-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/07/219 July 2021 Registered office address changed from PO Box 4385 12723153: Companies House Default Address Cardiff CF14 8LH to 130 Old Street London EC1V 9BD on 2021-07-09

View Document

21/06/2121 June 2021 Registered office address changed to PO Box 4385, 12723153: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-21

View Document

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company