PURPOSE UNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from Second Home Spitalfields 68 Hanbury Street Spitalfields London E1 5JL England to Runway East Aldgate East the Hickman 2 Whitechapel Road London E1 1EW on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Director's details changed for Mrs Daniela Flores on 2022-09-30

View Document

03/10/223 October 2022 Change of details for Mrs Daniela Flores as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/05/2212 May 2022 Statement of company's objects

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Change of details for Mr Barry Johnston as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr Lewis Iwu as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Lewis Iwu on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Barry Johnston on 2021-09-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 17 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 26 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX ENGLAND

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX UNITED KINGDOM

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHNSTON

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 26 LINKS YARD 26 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX ENGLAND

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BARRY JOHNSTON

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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