PURPLE SPROUTING BROCCOLI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

24/06/2424 June 2024 Director's details changed for Maxine Elizabeth Sandford on 2024-06-20

View Document

24/06/2424 June 2024 Change of details for Mrs Maxine Elizabeth Sandford as a person with significant control on 2024-06-20

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040023800011

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040023800012

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040023800010

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM ICON HOUSE CASTLE LANE WARWICK CV34 4BT ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM NEWHOUSE FARM EDSTONE WOOTTON WAWEN HENLEY IN ARDEN WARWICKSHIRE B95 6DL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/132 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ELISABETH SANDFORD / 26/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/086 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: WHITE GABLES HILL WOOTTON ROAD, LEEK WOOTTON WARWICK WARWICKSHIRE CV35 7QL

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 2 BARLEY CLOSE CHURCH LANE, SNITTERFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0LQ

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 56 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LZ

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/10/012 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/05/0026 May 2000 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