PURE GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Change of details for Mr Paul Philp as a person with significant control on 2022-04-30

View Document

24/04/2324 April 2023 Termination of appointment of Melanie Riley as a director on 2022-04-30

View Document

24/04/2324 April 2023 Cessation of Melanie Riley as a person with significant control on 2022-04-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILP / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILP / 09/10/2020

View Document

09/10/209 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PHILP / 09/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT 5 EAGLE CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4NF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 3 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FW UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE RILEY / 16/05/2010

View Document

11/05/1011 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1011 May 2010 SUBDIVISION 31/03/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL PHILP / 01/01/2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT B1 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/03/983 March 1998 REDESIGNATION OF SHARES 30/01/98

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 2 WEST HILL ROAD BOURNEMOUTH BH2 5NZ

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/05/95; CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/07/923 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: SECOND FLOOR 20 POOLE HILL BOURNEMOUTH BH2 5PS

View Document

16/01/9016 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 COMPANY NAME CHANGED HATCHQUOTE LIMITED CERTIFICATE ISSUED ON 20/06/89

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: 49 GREEN LANES LONDON N16

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 250589

View Document

16/05/8916 May 1989 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