PURAFFINITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewParticulars of variation of rights attached to shares

View Document

03/09/253 September 2025 New

View Document

18/08/2518 August 2025 NewChange of share class name or designation

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-04-02

View Document

25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Registration of charge 096169560004, created on 2025-05-23

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

07/04/257 April 2025 Termination of appointment of Dennis Atkinson as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Luke Rajah as a director on 2025-04-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Luis Esteban Rangel Martinez as a secretary on 2025-01-17

View Document

28/01/2528 January 2025 Appointment of Ms Lynne Marie Patmore as a secretary on 2025-01-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/10/2430 October 2024 Appointment of Mr Vincent Pierre Caillaud as a director on 2024-09-03

View Document

22/08/2422 August 2024 Sub-division of shares on 2017-03-20

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

18/07/2418 July 2024 Appointment of Mr Dennis Atkinson as a director on 2024-07-12

View Document

15/05/2415 May 2024 Registration of charge 096169560003, created on 2024-05-09

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

05/09/235 September 2023 Notification of a person with significant control statement

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

19/06/2319 June 2023 Cessation of Henrik Hagemann as a person with significant control on 2023-06-14

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Dr Owen James Metters as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Leila Rastegar Zegna as a director on 2023-06-14

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Particulars of variation of rights attached to shares

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registered office address changed from Innovation Hub 84 Wood Lane London W12 0BZ England to 58 Wood Lane Scale Space London W12 7RZ on 2022-01-10

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM INNOVATION HUB 80 WOOD LANE LONDON W12 0BZ ENGLAND

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096169560001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 779.69

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA YOU

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAMUTAL HARIF-NAHMIAS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA SANTOSA

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR LUIS ESTEBAN RANGEL MARTINEZ

View Document

13/08/1913 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1927 July 2019 COMPANY NAME CHANGED CUSTOMEM LTD CERTIFICATE ISSUED ON 27/07/19

View Document

17/07/1917 July 2019 ADOPT ARTICLES 01/07/2019

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 753.69

View Document

03/07/193 July 2019 CESSATION OF GABRIELLA SANTOSA AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 SECOND FILING OF AP01 FOR HAMUTAL HARIF-NAHMIAS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS LEILA RASTEGAR ZEGNA

View Document

18/03/1918 March 2019 ADOPT ARTICLES 01/03/2019

View Document

15/03/1915 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 613.20

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED DR. HAMUTAL HARIF-NAHMIAS

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 SECRETARY APPOINTED DR AMANDA YOU

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BESSEMER BUILDING SYNBICITE IMPERIAL COLLEGE LONDON LONDON SW7 2AZ UNITED KINGDOM

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SANTOSA / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HAGEMANN / 26/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O CUSTOMEM BESSEMER BUILDING IMPERIAL COLLEGE INCUBATOR IMPERIAL COLLEGE LONDON LONDON SW7 2AZ UNITED KINGDOM

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HAGEMANN / 05/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DESPOINA PASCHOU

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR XENIA SPENCER-MILNES

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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