PUREE DESIGN LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/196 November 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT NEW ENGLAND ROAD BRIGHTON BN1 4GW ENGLAND

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SUITE 1 THE WERKS 45 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE WARBURTON / 27/03/2018

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE SCOTT / 22/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE SCOTT / 20/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE SCOTT / 01/01/2014

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 71B UPPER LEWES ROAD BRIGHTON EAST SUSSEX BN2 3FF

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 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