MED PURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Satisfaction of charge 096771300003 in full |
| 21/07/2321 July 2023 | Registration of charge 096771300004, created on 2023-07-17 |
| 18/07/2318 July 2023 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to Harman House 1 George Street Uxbridge UB8 1QQ on 2023-07-18 |
| 30/06/2330 June 2023 | Satisfaction of charge 096771300001 in full |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-07-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Appointment of Mr Shahid Ahmad as a director on 2022-04-01 |
| 28/01/2228 January 2022 | Confirmation statement made on 2021-09-27 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 24/12/2024 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096771300003 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 27/06/1927 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096771300002 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR YVES NICHOLAS BIZIMANA / 18/01/2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 7 HIGHBURY DRIVE LEATHERHEAD SURREY KT22 7US UNITED KINGDOM |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096771300002 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096771300001 |
| 08/07/158 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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