PURE PLUM PROPERTY1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Registered office address changed from 60 the Fairway Wembley HA0 3TN England to 104 High Street Watford WD17 2BW on 2025-01-23

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/05/2411 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/12/2316 December 2023 Notification of Adorn Properties Ltd as a person with significant control on 2017-12-12

View Document

16/12/2316 December 2023 Notification of Enext Investments Limited as a person with significant control on 2017-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-09-30

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109737710001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MRS SONAL SHINGALA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS POORVI DEVANG JOSHI

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR UMED DHRANGDHARIYA

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 24 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 8AF UNITED KINGDOM

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR DEVANG DHANANJAY JOSHI

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR KETAN SHINGALA

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVANG DHANANJAY JOSHI

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETAN SHINGALA

View Document

13/12/1713 December 2017 CESSATION OF UMED DAMJI DHRANGDHARIYA AS A PSC

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SURBIR SARNA

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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