PURE LATITUDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Satisfaction of charge 063443020001 in full |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 063443020001 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN CAMPBELL GRAY / 20/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL GRAY / 22/09/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/08/1422 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/131 October 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL GRAY / 01/09/2010 |
05/10/105 October 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL GRAY / 12/09/2010 |
14/09/1014 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL GRAY / 01/10/2009 |
22/10/0922 October 2009 | Annual return made up to 15 August 2009 with full list of shareholders |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY MARK KEMP |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
29/08/0829 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 31/01/2009 |
25/09/0725 September 2007 | SECRETARY'S PARTICULARS CHANGED |
15/08/0715 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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