PUREKO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

29/08/2529 August 2025 Current accounting period shortened from 2024-08-30 to 2024-08-29

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-08-16 with no updates

View Document

07/02/247 February 2024 Registration of charge 109198630002, created on 2024-01-29

View Document

05/02/245 February 2024 Satisfaction of charge 109198630001 in full

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/06/2319 June 2023 Registration of charge 109198630001, created on 2023-06-06

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

09/09/209 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR YOIEL COHEN / 09/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 25B NEW HALL ROAD SALFORD M7 4LA UNITED KINGDOM

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI FRIEDMAN / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOIEL COHEN / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR ELI FRIEDMAN / 09/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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