PURPLE CODE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

25/03/2225 March 2022 Registered office address changed from 78a Week Street Maidstone Kent ME14 1RJ England to 23 - 26 st. Albans Place London N1 0NX on 2022-03-25

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

03/01/213 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LUMSDEN

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 44 NELSON AVENUE MINSTER SHEPPEY KENT ME12 3SE

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/12/1422 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/01/1323 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/01/1124 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOYD ARRON PARKER / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES LUMSDEN / 13/01/2010

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 23A QUEENBOROUGH RD, MINSTER SHEERNESS KENT ME12 3BZ

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOYD PARKER / 01/01/2008

View Document

21/11/0721 November 2007 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