PUREHARMONY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2024-08-31 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 02115546 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/01/221 January 2022 Registered office address changed from 20 Maynard Road Edgbaston Birmingham B16 0PW England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Resolutions

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Ali Hassan Fouad as a secretary on 2021-07-06

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 COMPANY NAME CHANGED PRELUDE LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 20 MAYNARD ROAD EDGBASTON BIRMINGHAM B16 0PW ENGLAND

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED MOHAMED FAHMY / 25/08/2019

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED MOHAMED FAHMY / 25/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED MOHAMED FAHMY / 31/08/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 41 CAMPBELL GORDON WAY CAMPBELL GORDON WAY LONDON NW2 6RS ENGLAND

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 33 LONG BANKS HARLOW ESSEX CM18 7NT

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED MOHAMED FAHMY / 31/12/2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/03/1514 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/06/123 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/06/1026 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED MOHAMED ABDELMEGUID FAHMY / 01/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMED FAHMY / 01/01/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMED FAHMY / 01/01/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMED FAHMY / 01/04/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR VERONIKA JONES

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 10 CECIL COURT PEGRAMS ROAD HARLOW ESSEX CM18 7QR

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 5 CECIL COURT PEGRAMS ROAD STAPLE TYE, HARLOW ESSEX CM18 7QR

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED A.M.T. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 32-34 CRICKLEWOOD BROADWAY LONDON NW2 3ET

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 249-251,CRICKLEWOOD BROADWAY, LONDON, NW2 6NX

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 COMPANY NAME CHANGED LASERMASTER LIMITED CERTIFICATE ISSUED ON 07/02/90

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 COMPANY NAME CHANGED VASTCHANGE LIMITED CERTIFICATE ISSUED ON 08/12/88

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 110987

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

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