PURE IMAGE GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
29/08/2429 August 2024 | Change of details for Mrs Bronwyn Louise Oflaherty as a person with significant control on 2021-12-31 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
27/03/2327 March 2023 | Registered office address changed from 60 the Moorings Newport NP19 7JD Wales to 275 Chepstow Road Newport NP19 8HH on 2023-03-27 |
20/11/2220 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
01/04/221 April 2022 | Appointment of Mrs Louise Santaana as a director on 2022-04-01 |
02/01/222 January 2022 | Termination of appointment of Pytsje Sytske Mphepo as a director on 2021-12-31 |
02/01/222 January 2022 | Cessation of Pytsje Sytske Mphepo as a person with significant control on 2021-12-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-02 with updates |
03/11/203 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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