PURENOTES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

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

View Accounts

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

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

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

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH 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

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/10/1427 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/11/137 November 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANELLI HOSSEINI / 02/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED NITOS LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

13/08/0113 August 2001 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