PURETECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Current accounting period shortened from 2025-09-30 to 2025-03-31 |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-09-30 |
25/10/2425 October 2024 | Resolutions |
16/10/2416 October 2024 | Memorandum and Articles of Association |
16/10/2416 October 2024 | Resolutions |
08/10/248 October 2024 | Termination of appointment of Sharon Webb as a secretary on 2024-10-07 |
08/10/248 October 2024 | Cessation of Sharon Webb as a person with significant control on 2024-10-07 |
08/10/248 October 2024 | Cessation of Nigel Percy Webb as a person with significant control on 2024-10-07 |
08/10/248 October 2024 | Notification of Deneb Investments Uk Limited as a person with significant control on 2024-10-07 |
08/10/248 October 2024 | Termination of appointment of Sharon Webb as a director on 2024-10-07 |
08/10/248 October 2024 | Appointment of Mr Claude Du Plessis as a director on 2024-10-07 |
08/10/248 October 2024 | Appointment of Mr Stuart Queen as a director on 2024-10-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Change of details for Ms Sharon Webb as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-22 with updates |
28/02/2228 February 2022 | Secretary's details changed for Ms Sharon Webb on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Ms Sharon Webb on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Nigel Percy Webb on 2022-02-28 |
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 |
28/02/2228 February 2022 | Change of details for Nigel Percy Webb as a person with significant control on 2022-02-28 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/03/2125 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON WEBB / 05/02/2021 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERCY WEBB / 05/02/2021 |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/03/1918 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/03/1812 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/08/154 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/08/141 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ ENGLAND |
02/08/132 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/07/1217 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/07/1119 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/09/1027 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON WEBB / 02/10/2009 |
27/09/1027 September 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON WEBB / 02/10/2009 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERCY WEBB / 02/10/2009 |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL AVON BS40 8UW |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/10/0913 October 2009 | Annual return made up to 15 July 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB |
21/07/0821 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/10/064 October 2006 | NEW DIRECTOR APPOINTED |
31/07/0631 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
15/07/0515 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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