PURE CHIMP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

20/11/2420 November 2024 Satisfaction of charge 087541780003 in full

View Document

30/10/2430 October 2024 Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15

View Document

18/10/2418 October 2024 Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 087541780002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 087541780001 in full

View Document

20/06/2420 June 2024 Registration of charge 087541780003, created on 2024-06-18

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

31/05/2431 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

02/03/242 March 2024 Registration of charge 087541780002, created on 2024-03-01

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 087541780001, created on 2024-02-15

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2022-12-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

10/08/2310 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

25/04/2325 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

08/11/218 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

18/10/2118 October 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-10-05

View Document

05/10/215 October 2021 Notification of Lampedo Ltd as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Carlos Bruce Cashman as a director on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from 16 Blackston Road Huntingdon Business Centre Huntingdon Cambridgeshire PE29 6EF to 54 Portland Place London W1B 1DY on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Dean Legg as a director on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Dean Legg as a person with significant control on 2021-10-01

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 5 BUTTERMERE HUNTINGDON CAMBRIDGESHIRE PE29 6UB

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 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