PURPLE NETWORKS LIMITED

Company Documents

DateDescription
10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

20/09/1320 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS VANESSA ALEXANDER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES TEBBETTS

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON EUGENE ALEXANDER / 31/12/2011

View Document

21/05/1221 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EUGENE ALEXANDER / 31/12/2011

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EUGENE ALEXANDER / 31/12/2010

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TEBBETTS / 31/12/2010

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON EUGENE ALEXANDER / 31/12/2010

View Document

27/04/1027 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EUGENE ALEXANDER / 01/10/2009

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
85 SOUTH STREET
DORKING
SURREY RH4 2LA

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 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