PURLA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/10/229 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049232970004 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049232970004 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
22/07/1522 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 4 ROSEWIN ROW TRURO CORNWALL TR1 1HG |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
24/10/1324 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 100 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
25/10/1225 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/10/1225 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/10/1129 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/1031 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WINN / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAVITA BHANDARI / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | LOCATION OF REGISTER OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 14 MIDDLE ROSEWIN ROW TRURO CORNWALL TR1 1EL |
18/10/0718 October 2007 | LOCATION OF DEBENTURE REGISTER |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/057 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/10/057 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0519 September 2005 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 38 HIGHPOINT NORTH HILL LONDON N6 4BA |
11/11/0411 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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