PURPLE PATH CONSULTANCY LTD.

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18

View Document

11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Registered office address changed from Heathcroft Farm Chester Lane Saighton CH3 6EE to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-09-29

View Document

29/09/2329 September 2023 Statement of affairs

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MRS GILLIAN LYN CHERRY

View Document

05/06/155 June 2015 COMPANY NAME CHANGED CHERRY ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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