PUREGINGER LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-01

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/21

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/10/1925 October 2019 01/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

16/02/1916 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL SOLOMON

View Document

12/02/1912 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/18

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

30/08/1730 August 2017 PREVEXT FROM 28/02/2017 TO 01/03/2017

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS EMMA SOLOMON

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 7 WATERSIDE HORLEY SURREY RH6 8JE

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS SOLOMON

View Document

12/10/1612 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/10/1511 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/08/149 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/10/1320 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SOLOMON / 01/04/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SOLOMON / 01/04/2012

View Document

28/02/1228 February 2012 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