PURE EVENT MANAGEMENT & HOSPITALITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Charlotte Elizabeth Penelope Gentry as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Mrs Charlotte Louise Gough as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewNotification of Mci Group Uk Limited as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewCessation of Charlotte Elizabeth Penelope Gentry as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewCurrent accounting period extended from 2025-11-30 to 2025-12-31

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Alliance House 6th Floor 12 Caxton Street London SW1H 0QS on 2024-11-05

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

10/11/2110 November 2021 Termination of appointment of Richard James Waddington as a director on 2021-10-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 SUB-DIVISION 31/03/17

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE ELIZABETH PENELOPE WILSON / 06/04/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ELIZABETH PENELOPE WILSON / 06/04/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR RICHARD JAMES WADDINGTON

View Document

29/05/1829 May 2018 31/03/17 STATEMENT OF CAPITAL GBP 117.64

View Document

25/05/1825 May 2018 ADOPT ARTICLES 31/03/2017

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH PENELOPE WILSON

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/137 August 2013 CURREXT FROM 31/08/2013 TO 30/11/2013

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PENELOPE WILSON / 19/07/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PENELOPE WILSON / 27/06/2011

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH

View Document

20/05/1120 May 2011 31/08/09 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ASKIN

View Document

01/03/111 March 2011 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PENELOPE WILSON / 27/06/2010

View Document

17/01/1117 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/12/1016 December 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/09/1028 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2010

View Document

13/08/0913 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED CHARLOTTE WILSON CONSULTING LIMI TED CERTIFICATE ISSUED ON 13/10/05

View Document

09/09/059 September 2005 COMPANY NAME CHANGED PERSONAL ALLIES LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED PERSONALLIES LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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