PURESOFTWARE PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Praveen Kumar Darshankar as a director on 2025-03-05

View Document

28/03/2528 March 2025 Appointment of Mr Venkatraman Narayanan as a director on 2025-03-05

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

28/03/2528 March 2025 Termination of appointment of Anil Baid as a director on 2025-03-05

View Document

10/10/2410 October 2024 Cessation of Anil Baid as a person with significant control on 2024-05-28

View Document

10/10/2410 October 2024 Notification of Ashok Soota as a person with significant control on 2024-05-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-13 with updates

View Document

20/05/2420 May 2024 Registered office address changed from C/O C/O Allotts Business Services Ltd PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Anil Baid as a secretary on 2024-03-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

14/07/2114 July 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

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CESSATION OF PURESOFTWARE PTE LIMITED AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL BAID

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED PURESOFTWARE LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED PURE TESTING UK LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

06/04/146 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANIL BAID / 13/03/2013

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANIL BAID / 13/03/2013

View Document

24/03/1324 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR DHANRAJ BAID

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR VIPUL KOCHER

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR DHANRAJ BAID

View Document

29/03/1229 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM PO BOX 978 SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU UNITED KINGDOM

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL BAID / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIPUL KOCHER / 29/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 NC INC ALREADY ADJUSTED 01/05/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 GBP NC 1000/100000 01/05/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE ENGLAND

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM CBA LAW BEACON HOUSE WHITE HOUSE ROAD IPSWICH SUFFOLK IP1 5PB

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information