PURITY PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 1 CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH UNITED KINGDOM

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 19 MONKSFIELD AVENUE GREAT BARR BIRMINGHAM B43 6AP ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086975440001

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086975440002

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086975440004

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086975440003

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR RANJNA SHARMA

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 74 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ ENGLAND

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINGER & SON HOLDINGS LIMITED

View Document

22/10/1822 October 2018 CESSATION OF STEVEN SINGH AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR STEVEN SINGH

View Document

22/10/1822 October 2018 CESSATION OF RANJNA SHARMA AS A PSC

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SINGH

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8 SOUTH STREET BIRMINGHAM B17 0DB ENGLAND

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 74 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR STEVEN SINGH

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/06/156 June 2015 CURRSHO FROM 31/10/2014 TO 31/10/2013

View Document

13/03/1513 March 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

10/12/1410 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086975440002

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086975440001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 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