PURE SALES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-29 with updates |
06/01/256 January 2025 | Appointment of Mr John Mark Corboy as a director on 2025-01-01 |
18/11/2418 November 2024 | Current accounting period extended from 2025-06-30 to 2025-12-31 |
09/11/249 November 2024 | Cessation of Rebecca Sarah Larkin as a person with significant control on 2024-10-28 |
09/11/249 November 2024 | Notification of Jatender Singh Aujla as a person with significant control on 2024-10-28 |
09/11/249 November 2024 | Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to Aurora (3rd Floor) Finzels Reach, Counterslip Bristol BS1 6BX on 2024-11-09 |
09/11/249 November 2024 | Termination of appointment of Timothy John Larkin as a director on 2024-10-28 |
09/11/249 November 2024 | Cessation of Christopher James Larkin as a person with significant control on 2024-10-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-29 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-06-30 |
15/08/2315 August 2023 | Registered office address changed from 2nd Floor, 201 Great Portland Street Marylebone London W1W 5AB England to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-08-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 19 APOLLO COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKINGHAMSHIRE MK18 4DF |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 201 2ND FLOOR, 201 GREAT PORTLAND STREET MARYLEBONE LONDON W1W 5AB ENGLAND |
14/07/2014 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA SARAH LARKIN / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LARKIN / 23/05/2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLOWMAN |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW INGLIS |
20/04/1620 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/04/158 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/04/1423 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR TIMOTHY JOHN LARKIN |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR MICHAEL ANDREW PLOWMAN |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR ANDREW INGLIS |
25/04/1325 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | ADOPT ARTICLES 26/01/2012 |
25/04/1225 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/04/1223 April 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 4000 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU |
19/05/1119 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/04/1023 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/04/0720 April 2007 | SECRETARY'S PARTICULARS CHANGED |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/05/0525 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | DIRECTOR RESIGNED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | SECRETARY RESIGNED |
29/03/0429 March 2004 | 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