PURPLECREST CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Cessation of Olasubomi Bello as a person with significant control on 2024-01-01 |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-08-31 |
03/06/253 June 2025 | Registered office address changed from 19 Julius House Blair Street London E14 0NN England to 9 Teasel Crescent London SE28 0LP on 2025-06-03 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-08-31 |
30/11/2330 November 2023 | Change of details for Miss Olasubomi Bello as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Notification of Olasubomi Bello as a person with significant control on 2023-11-22 |
29/11/2329 November 2023 | Change of details for Mr Al Thomas as a person with significant control on 2023-11-29 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
08/09/238 September 2023 | Director's details changed for Miss Olasubomi Bello on 2023-09-01 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/10/2127 October 2021 | Termination of appointment of Bunmi Akande as a director on 2021-10-15 |
27/10/2127 October 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/05/2114 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | DIRECTOR APPOINTED MISS ANU LADEJI |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 246-250 ROMFORD ROAD LONDON E7 9HZ UNITED KINGDOM |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 19 BLAIR STREET LONDON E14 0NN ENGLAND |
04/06/204 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR COMFORT IKUGA |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL THOMAS |
31/12/1931 December 2019 | CESSATION OF COMFORT IKUGA AS A PSC |
31/12/1931 December 2019 | DIRECTOR APPOINTED MR AL THOMAS |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/186 August 2018 | 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