PURE OT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Director's details changed for Mrs Nikki Thomson on 2021-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

15/03/2315 March 2023 Change of details for Ah Practice Holdings Limited as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 3 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY on 2023-03-15

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI THOMPSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

22/07/1622 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS NIKKI THOMPSON

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS JANET WENDY JONES

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIKKI THOMPSON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O FORD BENTALL LLP 60 HIGH STREET CHOBHAM SURREY GU24 8AA UNITED KINGDOM

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information