PURETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Resolutions

View Document

16/10/2416 October 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Resolutions

View Document

08/10/248 October 2024 Termination of appointment of Sharon Webb as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Cessation of Sharon Webb as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Cessation of Nigel Percy Webb as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Notification of Deneb Investments Uk Limited as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Sharon Webb as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Claude Du Plessis as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Stuart Queen as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Change of details for Ms Sharon Webb as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

28/02/2228 February 2022 Secretary's details changed for Ms Sharon Webb on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Ms Sharon Webb on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Nigel Percy Webb on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from The Round Thornbury Hill Alveston Bristol BS35 3LG United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Nigel Percy Webb as a person with significant control on 2022-02-28

View Document

09/02/229 February 2022 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Round Thornbury Hill Alveston Bristol BS35 3LG on 2022-02-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON WEBB / 05/02/2021

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERCY WEBB / 05/02/2021

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/03/1812 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ ENGLAND

View Document

02/08/132 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON WEBB / 02/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON WEBB / 02/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERCY WEBB / 02/10/2009

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL AVON BS40 8UW

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 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