PURETECH ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Notification of Puretech Environmental Holdings Limited as a person with significant control on 2024-02-07 |
13/02/2413 February 2024 | Cessation of Jean-Michel Andre Monserand as a person with significant control on 2024-02-07 |
15/01/2415 January 2024 | Appointment of Mrs Kelly Monserand as a secretary on 2024-01-05 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058856480001 |
19/09/1719 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL ANDRE MONSERAND / 24/07/2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MONSERAND / 24/07/2014 |
29/09/1429 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM SUITE 21 ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTON |
06/12/136 December 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WESTON |
29/11/1329 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/11/1329 November 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 27 |
29/11/1329 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR APPOINTED MRS KELLY MONSERAND |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM SUITE 14 ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/08/1126 August 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 30 |
26/08/1126 August 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 30 |
23/08/1123 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 18, ASTRA HOUSE, THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND |
02/02/112 February 2011 | ADOPT ARTICLES 13/12/2010 |
02/02/112 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/02/112 February 2011 | VARYING SHARE RIGHTS AND NAMES |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ANDRE MONSERAND / 25/07/2010 |
27/09/1027 September 2010 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HANTS PO6 3TH |
27/09/1027 September 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 25/07/09; NO CHANGE OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/09/071 September 2007 | £ NC 1000/1200 11/05/07 |
01/09/071 September 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/09/071 September 2007 | NC INC ALREADY ADJUSTED 11/05/07 |
01/09/071 September 2007 | VARYING SHARE RIGHTS AND NAMES |
01/09/071 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: TOWER WORKS, MEMBURY AIRFIELD RAMSBURY ROAD, LAMBOURN HUNGERFORD RG17 7TJ |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PURETECH ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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