PUREINK 2 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/03/2412 March 2024 Change of details for Mr David Guttridge as a person with significant control on 2024-03-12

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 122 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE NE1 7DG

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID GUTTRIDGE

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 122 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE NE1 7DG UNITED KINGDOM

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD GUTTRIDGE

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 53 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1TS

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 95-97 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5AE UNITED KINGDOM

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 28A VICTORIA TERRACE BEDLINGTON NORTHUMBERLAND NE22 5QB ENGLAND

View Document

17/08/1017 August 2010 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