ANCIENT PURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

25/05/2525 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

24/05/2124 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

28/08/2028 August 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

21/05/1921 May 2019 29/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

16/08/1816 August 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 144A BROADWAY DIDCOT OX11 8RJ UNITED KINGDOM

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOM STAVELY / 08/09/2017

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 144A BROADWAY BROADWAY DIDCOT OX11 8RJ ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 169 NEW LONDON ROAD CHELMSFORD CM2 0AE ENGLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ANCIENT PURITY UNIT 1 THE WILLOWS LONDON ROAD WIDFORD CHELMSFORD CM2 8TG

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE DECARLE

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 169 NEW LONDON ROAD CHELMSFORD CM2 0AE ENGLAND

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 15 HARROW WAY CHELMSFORD ESSEX CM2 7AS

View Document

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

30/10/1330 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE

View Document

18/04/1318 April 2013 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DECARLE / 01/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM STAVELY / 01/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 15 HARROW WAY CHELMSFORD ESSEX CM2 7AS UNITED KINGDOM

View Document

07/10/117 October 2011 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