PURPLE WIFI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Satisfaction of charge 064449800001 in full

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Notification of So Purple Group Ltd as a person with significant control on 2016-04-06

View Document

21/09/2321 September 2023 Withdrawal of a person with significant control statement on 2023-09-21

View Document

06/03/236 March 2023 Registered office address changed from Arbeta 11 Northampton Road Manchester M40 5BP England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2023-03-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England to Arbeta 11 Northampton Road Manchester M40 5BP on 2022-01-14

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registration of charge 064449800003, created on 2021-06-18

View Document

14/06/2114 June 2021 Appointment of Mr Shaun Ronald Bossons as a director on 2021-05-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064449800002

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JOHN PAUL OLIVER

View Document

24/04/1824 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064449800002

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/06/1721 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM MEADOWBANK OFFRICES JUNCTION 22 BUSINESS PARK, TWEEDALE WAY CHADDERTON OLDHAM OL9 8EH ENGLAND

View Document

14/03/1714 March 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 1 HENRY SQUARE 221, OLD STREET ST PETERSFIELD ASHTON-UNDER-LYNE LANCASHIRE OL6 7SR

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064449800001

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR PETER LEE

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR SIMON ANDREW EVANS

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM UNIT 3 WEST WING RIVERSIDE COURT HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL3 5FZ

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD WHEELDON / 01/06/2013

View Document

02/01/132 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED IMS24 LIMITED CERTIFICATE ISSUED ON 19/10/12

View Document

19/10/1219 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR SIMON RICHARD RATCLIFFE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY IAN BAILEY

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR GAVIN LLOYD WHEELDON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY

View Document

21/08/1221 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

04/01/124 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 24 MEDIA HOUSE GATEHEAD BUSINESS PARK DELPH NEW ROAD, DELPH OLDHAM OL3 5DE UNITED KINGDOM

View Document

24/01/1124 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK BAILEY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLYNN WILLIAMS / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED PROMOTIONS 24 LTD CERTIFICATE ISSUED ON 26/03/09

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 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