PURPLE TRANSFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of David Latter as a secretary on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Ms Aleksandra Ploszynska as a secretary on 2025-09-02

View Document

11/08/2511 August 2025 NewTermination of appointment of David Latter as a director on 2025-08-08

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

24/06/2524 June 2025 Termination of appointment of Michael Shannon as a director on 2025-06-19

View Document

24/06/2524 June 2025 Termination of appointment of Simon Atterwell as a director on 2025-06-19

View Document

20/06/2520 June 2025 Registration of charge 131452930001, created on 2025-06-19

View Document

15/05/2515 May 2025 Registered office address changed from The Granary Kingston House Estate Kingston Bagpuize Oxfordshire OX13 5AX England to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham West Midlands B1 3NJ on 2025-05-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Alexander Patrick Brown as a director on 2025-04-14

View Document

23/04/2523 April 2025 Appointment of Mr Bruce Henderson Leith as a director on 2025-04-14

View Document

13/02/2513 February 2025 Director's details changed for Mr Simon Atterwell on 2024-12-18

View Document

13/02/2513 February 2025 Termination of appointment of Jonathan David Nixon as a director on 2025-01-01

View Document

13/02/2513 February 2025 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-01-01

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

20/08/2420 August 2024 Appointment of Mr Alexander Patrick Brown as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Gregory Donato D'ambrosio as a director on 2024-07-25

View Document

06/08/246 August 2024 Appointment of Mr Jonathan David Nixon as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Neil David Latter as a director on 2024-07-25

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

08/05/248 May 2024 Appointment of Mr Michael Shannon as a director on 2024-05-04

View Document

07/05/247 May 2024 Notification of a person with significant control statement

View Document

07/05/247 May 2024 Cessation of Neil David Latter as a person with significant control on 2023-09-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Appointment of Mr Gregory Butler as a director on 2023-06-20

View Document

27/07/2327 July 2023 Change of details for Dr Neil David Latter as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

20/06/2320 June 2023 Appointment of Mr David Latter as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mr Simon Atterwell as a director on 2023-06-01

View Document

20/06/2320 June 2023 Change of details for Mr Neil David Latter as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Appointment of Mr David Latter as a secretary on 2023-04-25

View Document

05/05/235 May 2023 Secretary's details changed

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

13/07/2113 July 2021 REGISTERED OFFICE CHANGED ON 13/07/2021 FROM UNIT 5 LIMBERLINE SPUR HILSEA INDUSTRIAL ESTATE PORTSMOUTH HAMPSHIRE PO3 5JW ENGLAND

View Document

19/01/2119 January 2021 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