PURE EXCELLENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
| 15/04/2415 April 2024 | Notification of Snhe Holdings Limited as a person with significant control on 2024-04-04 |
| 15/04/2415 April 2024 | Cessation of Pedram Hejazifar as a person with significant control on 2024-04-04 |
| 15/04/2415 April 2024 | Cessation of Sarah Hejazifar as a person with significant control on 2024-04-04 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 22/11/2322 November 2023 | Registered office address changed from 10 Tudor Rose Close Stanway Colchester CO3 0SD England to 146 New London Road Chelmsford Essex CM2 0AW on 2023-11-22 |
| 22/11/2322 November 2023 | Notification of Sarah Hejazifar as a person with significant control on 2023-11-21 |
| 22/11/2322 November 2023 | Change of details for Dr Pedram Hejazifar as a person with significant control on 2023-11-21 |
| 22/11/2322 November 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
| 21/11/2321 November 2023 | Change of details for Dr Pedram Hejazifar as a person with significant control on 2023-11-21 |
| 21/11/2321 November 2023 | Director's details changed for Dr Pedram Hejazifar on 2023-11-21 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/08/1920 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 365 HAWTHORN DRIVE IPSWICH IP2 0QY |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 06/01/166 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/01/156 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 03/01/143 January 2014 | 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