PURITY PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-11-02 with updates

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

19/06/2419 June 2024 Registration of charge 064160930002, created on 2024-06-18

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2018-11-02

View Document

04/12/234 December 2023 Registered office address changed from Band 111 Charterhouse Street London EC1M 6AW England to C/O Band 111 Charterhouse Street London EC1M 6AW on 2023-12-04

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Registered office address changed from Band Advisory Group 14 Bedford Square London WC1B 3JA England to Band 111 Charterhouse Street London EC1M 6AW on 2023-05-18

View Document

18/04/2318 April 2023 Registered office address changed from Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom to Band Advisory Group 14 Bedford Square London WC1B 3JA on 2023-04-18

View Document

22/03/2322 March 2023 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Fortus London Ltd 14 Bedford Square London WC1B 3JA on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Robert John Quinn on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Mark Edward Henderson Dunn on 2023-03-22

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM FUNKBUNK UNIT 3 CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDS LU7 0LB

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / KERRY QUINN / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN QUINN / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD HENDERSON DUNN / 17/08/2020

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064160930001

View Document

12/11/1912 November 2019 CESSATION OF ROBERT JOHN QUINN AS A PSC

View Document

12/11/1912 November 2019 CESSATION OF KERRY QUINN AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE CHEMISTRY GROUP LIMITED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MARK DUNN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

05/11/185 November 2018 Confirmation statement made on 2018-11-02 with no updates

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / KERRY QUINN / 19/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN QUINN / 19/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY QUINN / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN QUINN / 19/10/2018

View Document

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

View Accounts

05/07/185 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2017

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 4500

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1724 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1716 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 4500

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

21/11/1421 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 55 HOCKLIFFE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FF

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN QUINN / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

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