PURPLE TRANSFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Termination of appointment of David Latter as a secretary on 2025-09-02 |
02/09/252 September 2025 New | Appointment of Ms Aleksandra Ploszynska as a secretary on 2025-09-02 |
11/08/2511 August 2025 New | Termination of appointment of David Latter as a director on 2025-08-08 |
14/07/2514 July 2025 New | Memorandum and Articles of Association |
24/06/2524 June 2025 | Termination of appointment of Michael Shannon as a director on 2025-06-19 |
24/06/2524 June 2025 | Termination of appointment of Simon Atterwell as a director on 2025-06-19 |
20/06/2520 June 2025 | Registration of charge 131452930001, created on 2025-06-19 |
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 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with updates |
23/04/2523 April 2025 | Termination of appointment of Alexander Patrick Brown as a director on 2025-04-14 |
23/04/2523 April 2025 | Appointment of Mr Bruce Henderson Leith as a director on 2025-04-14 |
13/02/2513 February 2025 | Director's details changed for Mr Simon Atterwell on 2024-12-18 |
13/02/2513 February 2025 | Termination of appointment of Jonathan David Nixon as a director on 2025-01-01 |
13/02/2513 February 2025 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-01-01 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-06-30 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
20/08/2420 August 2024 | Appointment of Mr Alexander Patrick Brown as a director on 2024-08-01 |
06/08/246 August 2024 | Appointment of Mr Gregory Donato D'ambrosio as a director on 2024-07-25 |
06/08/246 August 2024 | Appointment of Mr Jonathan David Nixon as a director on 2024-07-25 |
05/08/245 August 2024 | Termination of appointment of Neil David Latter as a director on 2024-07-25 |
31/07/2431 July 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with updates |
08/05/248 May 2024 | Appointment of Mr Michael Shannon as a director on 2024-05-04 |
07/05/247 May 2024 | Notification of a person with significant control statement |
07/05/247 May 2024 | Cessation of Neil David Latter as a person with significant control on 2023-09-01 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-06-30 |
01/08/231 August 2023 | Appointment of Mr Gregory Butler as a director on 2023-06-20 |
27/07/2327 July 2023 | Change of details for Dr Neil David Latter as a person with significant control on 2023-06-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Resolutions |
20/06/2320 June 2023 | Appointment of Mr David Latter as a director on 2023-06-01 |
20/06/2320 June 2023 | Appointment of Mr Simon Atterwell as a director on 2023-06-01 |
20/06/2320 June 2023 | Change of details for Mr Neil David Latter as a person with significant control on 2023-06-01 |
05/06/235 June 2023 | Certificate of change of name |
11/05/2311 May 2023 | Appointment of Mr David Latter as a secretary on 2023-04-25 |
05/05/235 May 2023 | Secretary's details changed |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-18 with updates |
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 |
19/01/2119 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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