PUREMEDIUM CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Notification of Adam Andrew James Roby as a person with significant control on 2024-07-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

14/08/2414 August 2024 Cessation of Rebecca Sasha Wheeler as a person with significant control on 2024-07-01

View Document

14/08/2414 August 2024 Termination of appointment of Rebecca Sasha Wheeler as a director on 2024-06-27

View Document

14/08/2414 August 2024 Notification of Martyn Noel Wheeler as a person with significant control on 2024-07-01

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Appointment of Mr Adam Andrew James Roby as a director on 2023-11-01

View Document

26/02/2426 February 2024 Appointment of Mr Martyn Noel Wheeler as a director on 2023-11-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Keith Howard Oldham as a secretary on 2023-10-31

View Document

11/12/2311 December 2023 Termination of appointment of Keith Howard Oldham as a director on 2023-10-31

View Document

11/12/2311 December 2023 Cessation of Pcnc Holdings Limited as a person with significant control on 2023-10-31

View Document

11/12/2311 December 2023 Notification of Rebecca Sasha Wheeler as a person with significant control on 2023-10-31

View Document

23/10/2323 October 2023 Registered office address changed from 5 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Register(s) moved to registered office address 5 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR WINIFRED HOLMES

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/0920 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD OLDHAM / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOLMES / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED ANNE HOLMES / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE OLDHAM / 17/12/2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 £ IC 235/200 28/06/02 £ SR 35@1=35

View Document

24/07/0224 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: OAKMERE, HINCKLEY ROAD BURTON HASTINGS NUNEATON WARWICKSHIRE CV11 6RG

View Document

14/06/9914 June 1999

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 6 FARRIERS WAY BURBAGE HINCKLEY LEICESTERSHIRE LE10 2SZ

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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