PUREMEDIUM CNC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Notification of Adam Andrew James Roby as a person with significant control on 2024-07-01 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
14/08/2414 August 2024 | Cessation of Rebecca Sasha Wheeler as a person with significant control on 2024-07-01 |
14/08/2414 August 2024 | Termination of appointment of Rebecca Sasha Wheeler as a director on 2024-06-27 |
14/08/2414 August 2024 | Notification of Martyn Noel Wheeler as a person with significant control on 2024-07-01 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-03-31 |
26/02/2426 February 2024 | Appointment of Mr Adam Andrew James Roby as a director on 2023-11-01 |
26/02/2426 February 2024 | Appointment of Mr Martyn Noel Wheeler as a director on 2023-11-01 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
11/12/2311 December 2023 | Termination of appointment of Keith Howard Oldham as a secretary on 2023-10-31 |
11/12/2311 December 2023 | Termination of appointment of Keith Howard Oldham as a director on 2023-10-31 |
11/12/2311 December 2023 | Cessation of Pcnc Holdings Limited as a person with significant control on 2023-10-31 |
11/12/2311 December 2023 | Notification of Rebecca Sasha Wheeler as a person with significant control on 2023-10-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Register(s) moved to registered office address 5 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1518 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR WINIFRED HOLMES |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1418 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/0920 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
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 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD OLDHAM / 17/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOLMES / 17/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED ANNE HOLMES / 17/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE OLDHAM / 17/12/2009 |
18/12/0918 December 2009 | SAIL ADDRESS CREATED |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0718 December 2007 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/065 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/07/0224 July 2002 | £ IC 235/200 28/06/02 £ SR 35@1=35 |
24/07/0224 July 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/02/0227 February 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | NEW DIRECTOR APPOINTED |
16/02/0016 February 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/11/9924 November 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/99 |
24/11/9924 November 1999 | NEW DIRECTOR APPOINTED |
16/08/9916 August 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
14/06/9914 June 1999 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: OAKMERE, HINCKLEY ROAD BURTON HASTINGS NUNEATON WARWICKSHIRE CV11 6RG |
14/06/9914 June 1999 | |
04/05/994 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/9925 March 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/03/9925 March 1999 | DIRECTOR RESIGNED |
25/03/9925 March 1999 | NEW SECRETARY APPOINTED |
13/01/9913 January 1999 | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | |
29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 6 FARRIERS WAY BURBAGE HINCKLEY LEICESTERSHIRE LE10 2SZ |
14/10/9814 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
14/10/9814 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
06/04/986 April 1998 | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
06/04/986 April 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/02/977 February 1997 | NEW DIRECTOR APPOINTED |
07/02/977 February 1997 | NEW DIRECTOR APPOINTED |
30/01/9730 January 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98 |
20/12/9620 December 1996 | SECRETARY RESIGNED |
17/12/9617 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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