PURIDIFY LTD.

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

29/08/2429 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Ludovic Brellier as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Emmanuel Francois Joel Ligner as a director on 2023-12-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Statement of capital on 2022-12-21

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

25/11/2225 November 2022 Termination of appointment of Olivier Dominique Loeillot as a director on 2022-08-31

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Lawrence Lester as a director on 2022-08-31

View Document

25/11/2225 November 2022 Termination of appointment of Oliver Johan Floris Hardick as a director on 2022-08-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / GE HEALTHCARE BIOSCIENCE HOLDING LIMITED / 15/05/2020

View Document

19/05/2019 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER DOMINIQUE LOEILLOT / 30/09/2019

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / GE HEALTHCARE BIOSCIENCE HOLDING LIMITED / 24/12/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DE LOS ANGELES KHOURY GONZALO / 01/10/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 01/10/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DE LOS ANGELES KHOURY GONZALO / 09/07/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER DOMINIQUE LOEILLOT / 01/10/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IWAN THOMAS ROBERTS / 07/08/2018

View Document

26/10/1826 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 205.0227

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE HEALTHCARE BIOSCIENCE HOLDING LIMITED

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHAN FLORIS HARDICK / 10/02/2018

View Document

12/03/1812 March 2018 ADOPT ARTICLES 24/11/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHAN FLORIS HARDICK / 01/02/2018

View Document

20/02/1820 February 2018 24/11/17 STATEMENT OF CAPITAL GBP 65.0227

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR INGA DEAKIN

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA DOMAYNE-HAYMAN

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOCKSEY

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED OLIVIER DOMINIQUE LOEILLOT

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MARIA DE LOS ANGELES KHOURY GONZALO

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR EMMANUEL FRANCOIS JOEL LIGNER

View Document

15/02/1815 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR IWAN THOMAS ROBERTS

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHAN FLORIS HARDICK / 24/11/2017

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/03/176 March 2017 23/12/16 STATEMENT OF CAPITAL GBP 50.19438

View Document

19/01/1719 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 49.235

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 49.23501

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MS INGA HEATHER DEAKIN

View Document

03/07/153 July 2015 25/05/15 STATEMENT OF CAPITAL GBP 20.17001

View Document

03/07/153 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR STEVEN JOHN DOCKSEY

View Document

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 21.33001

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MATTHEW FOY

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MAINA BHAMAN

View Document

04/07/144 July 2014 27/05/14 STATEMENT OF CAPITAL GBP 15.66001

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOM HAYWOOD

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOM HAYWOOD

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR IWAN ROBERTS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR BARBARA PAULINE DOMAYNE-HAYMAN

View Document

30/06/1430 June 2014 ADOPT ARTICLES 23/05/2014

View Document

30/06/1430 June 2014 SUB-DIVISION 23/05/14

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BASEMENT 93 CAMDEN STREET LONDON NW1 0HP

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM BASEMENT FLAT 93 CAMDEN STREET LONDON NW1 0HP UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR TOM HAYWOOD

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR IWAN THOMAS ROBERTS

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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