PURE SYNC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-27 with updates |
24/07/2524 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
29/08/2429 August 2024 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2024-08-29 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Change of details for Julian Adam Goodkind as a person with significant control on 2016-04-06 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-27 with updates |
13/09/2313 September 2023 | Director's details changed for Julian Adam Goodkind on 2015-09-21 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Statement of company's objects |
08/11/218 November 2021 | Change of share class name or designation |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Confirmation statement made on 2021-08-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMODATION ROAD LONDON NW11 8ED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / JULIAN ADAM GOODKIND / 26/08/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS ELIAS / 17/10/2016 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS ELIAS / 17/10/2016 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ADAM GOODKIND / 21/09/2015 |
17/08/1617 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/08/15 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/09/1510 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | DIRECTOR APPOINTED JULIAN ADAM GOODKIND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/09/145 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/08/1231 August 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/08/1130 August 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
24/02/1124 February 2011 | COMPANY NAME CHANGED PURE SILK LIMITED CERTIFICATE ISSUED ON 24/02/11 |
10/09/1010 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
09/09/089 September 2008 | DIRECTOR APPOINTED ELLIS ELIAS |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED |
27/08/0827 August 2008 | 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