PURE MENTAL NI

Company Documents

DateDescription
17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Jonathan Stewart as a director on 2023-10-24

View Document

03/11/233 November 2023 Termination of appointment of Judith Louise Hawthorne as a director on 2023-10-24

View Document

28/09/2328 September 2023 Appointment of Dr Graham Gault as a director on 2023-09-26

View Document

23/08/2323 August 2023 Termination of appointment of Katie Matthews as a director on 2023-07-11

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 3 Glengall Exchange 3 Glengall Street Belfast BT12 5AB Northern Ireland to 22-24 Market Square Lisburn BT28 1AG on 2023-03-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Notification of a person with significant control statement

View Document

02/05/222 May 2022 Appointment of Miss Diane Dawson as a director on 2022-05-02

View Document

02/05/222 May 2022 Director's details changed for Mrs Judith Louise Hawthorne on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Mr Jonathan Stewart as a director on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Mrs Sara Mccracken as a director on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Miss Katie Matthews as a director on 2022-05-02

View Document

02/05/222 May 2022 Cessation of Jay Walker Buntin as a person with significant control on 2022-05-02

View Document

02/05/222 May 2022 Cessation of Matthew Derek James Taylor as a person with significant control on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Jay Walker Buntin as a director on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Theo Andrew Burton as a director on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Mrs Judith Louise Hawthorne as a director on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Matthew Derek James Taylor as a director on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Lauren Mallon as a director on 2022-05-02

View Document

01/03/221 March 2022 Registered office address changed from 4 Meadow View Aghalee Co. Armagh BT67 0FX to 3 Glengall Exchange 3 Glengall Street Belfast BT12 5AB on 2022-03-01

View Document

17/01/2217 January 2022 Termination of appointment of Rachael Dobbin as a director on 2022-01-05

View Document

16/06/2116 June 2021 Incorporation

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