PURETECH ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Notification of Puretech Environmental Holdings Limited as a person with significant control on 2024-02-07

View Document

13/02/2413 February 2024 Cessation of Jean-Michel Andre Monserand as a person with significant control on 2024-02-07

View Document

15/01/2415 January 2024 Appointment of Mrs Kelly Monserand as a secretary on 2024-01-05

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058856480001

View Document

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL ANDRE MONSERAND / 24/07/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MONSERAND / 24/07/2014

View Document

29/09/1429 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM SUITE 21 ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTON

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WESTON

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 27

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS KELLY MONSERAND

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM SUITE 14 ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/08/1126 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 30

View Document

26/08/1126 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 30

View Document

23/08/1123 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 18, ASTRA HOUSE, THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND

View Document

02/02/112 February 2011 ADOPT ARTICLES 13/12/2010

View Document

02/02/112 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/112 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ANDRE MONSERAND / 25/07/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HANTS PO6 3TH

View Document

27/09/1027 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

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

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 £ NC 1000/1200 11/05/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

01/09/071 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/071 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: TOWER WORKS, MEMBURY AIRFIELD RAMSBURY ROAD, LAMBOURN HUNGERFORD RG17 7TJ

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 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