PURPLESECTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Appointment of Gareth Rhys Williams as a director on 2024-11-01 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
10/07/2410 July 2024 | Appointment of James Anthony Randall Yearsley as a director on 2024-06-01 |
26/04/2426 April 2024 | Appointment of Mr Oliver Anthony Cochrane Watson as a director on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Appointment of Michael Richard Dobby as a director on 2023-09-01 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Appointment of Mrs Helen Elizabeth Mathieson as a director on 2023-04-06 |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Particulars of variation of rights attached to shares |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
21/04/2321 April 2023 | Appointment of Tamarin Adshead as a secretary on 2023-04-19 |
13/04/2313 April 2023 | Appointment of Tamarin Adshead as a director on 2023-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Certificate of change of name |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Resolutions |
17/05/2217 May 2022 | Particulars of variation of rights attached to shares |
16/05/2216 May 2022 | Change of share class name or designation |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr Mark Forrest Mathieson on 2022-01-10 |
11/01/2211 January 2022 | Change of details for Mr Mark Forrest Mathieson as a person with significant control on 2022-01-10 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/11/1929 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORREST MATHIESON / 29/11/2019 |
29/11/1929 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK FORREST MATHIESON / 29/11/2019 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM LOWER GROUND FLOOR OFFICE 231 SHOREDITCH HIGH STREET LONDON LONDON E1 6PN UNITED KINGDOM |
20/11/1920 November 2019 | 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