PURAFFINITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Particulars of variation of rights attached to shares |
03/09/253 September 2025 New | |
18/08/2518 August 2025 New | Change of share class name or designation |
06/08/256 August 2025 New | Statement of capital following an allotment of shares on 2025-04-02 |
25/06/2525 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
29/05/2529 May 2025 | Registration of charge 096169560004, created on 2025-05-23 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
07/04/257 April 2025 | Termination of appointment of Dennis Atkinson as a director on 2025-04-07 |
07/04/257 April 2025 | Appointment of Mr Luke Rajah as a director on 2025-04-07 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-11 with updates |
28/01/2528 January 2025 | Termination of appointment of Luis Esteban Rangel Martinez as a secretary on 2025-01-17 |
28/01/2528 January 2025 | Appointment of Ms Lynne Marie Patmore as a secretary on 2025-01-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
30/10/2430 October 2024 | Appointment of Mr Vincent Pierre Caillaud as a director on 2024-09-03 |
22/08/2422 August 2024 | Sub-division of shares on 2017-03-20 |
22/07/2422 July 2024 | Resolutions |
22/07/2422 July 2024 | Memorandum and Articles of Association |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
18/07/2418 July 2024 | Appointment of Mr Dennis Atkinson as a director on 2024-07-12 |
15/05/2415 May 2024 | Registration of charge 096169560003, created on 2024-05-09 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-11 with updates |
05/09/235 September 2023 | Notification of a person with significant control statement |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-08-16 |
06/07/236 July 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
19/06/2319 June 2023 | Cessation of Henrik Hagemann as a person with significant control on 2023-06-14 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
16/06/2316 June 2023 | Appointment of Dr Owen James Metters as a director on 2023-06-14 |
16/06/2316 June 2023 | Termination of appointment of Leila Rastegar Zegna as a director on 2023-06-14 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
31/05/2331 May 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-11 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-11 with updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
18/01/2218 January 2022 | Particulars of variation of rights attached to shares |
18/01/2218 January 2022 | Change of share class name or designation |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
10/01/2210 January 2022 | Resolutions |
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 |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-03-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM INNOVATION HUB 80 WOOD LANE LONDON W12 0BZ ENGLAND |
17/08/2017 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096169560001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
13/01/2013 January 2020 | 04/12/19 STATEMENT OF CAPITAL GBP 779.69 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, SECRETARY AMANDA YOU |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HAMUTAL HARIF-NAHMIAS |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GABRIELLA SANTOSA |
16/09/1916 September 2019 | SECRETARY APPOINTED MR LUIS ESTEBAN RANGEL MARTINEZ |
13/08/1913 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1927 July 2019 | COMPANY NAME CHANGED CUSTOMEM LTD CERTIFICATE ISSUED ON 27/07/19 |
17/07/1917 July 2019 | ADOPT ARTICLES 01/07/2019 |
16/07/1916 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 753.69 |
03/07/193 July 2019 | CESSATION OF GABRIELLA SANTOSA AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | SECOND FILING OF AP01 FOR HAMUTAL HARIF-NAHMIAS |
07/06/197 June 2019 | DIRECTOR APPOINTED MS LEILA RASTEGAR ZEGNA |
18/03/1918 March 2019 | ADOPT ARTICLES 01/03/2019 |
15/03/1915 March 2019 | 04/03/19 STATEMENT OF CAPITAL GBP 613.20 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
21/11/1821 November 2018 | DIRECTOR APPOINTED DR. HAMUTAL HARIF-NAHMIAS |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
20/02/1820 February 2018 | SECRETARY APPOINTED DR AMANDA YOU |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BESSEMER BUILDING SYNBICITE IMPERIAL COLLEGE LONDON LONDON SW7 2AZ UNITED KINGDOM |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SANTOSA / 26/07/2017 |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HAGEMANN / 26/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | VARYING SHARE RIGHTS AND NAMES |
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 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HAGEMANN / 05/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DESPOINA PASCHOU |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR XENIA SPENCER-MILNES |
01/06/151 June 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