PURPOSE UNION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Memorandum and Articles of Association |
03/10/223 October 2022 | Director's details changed for Mrs Daniela Flores on 2022-09-30 |
03/10/223 October 2022 | Change of details for Mrs Daniela Flores as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
12/05/2212 May 2022 | Statement of company's objects |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
30/09/2130 September 2021 | Change of details for Mr Barry Johnston as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mr Lewis Iwu as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Lewis Iwu on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Barry Johnston on 2021-09-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 17 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX ENGLAND |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 26 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX ENGLAND |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX UNITED KINGDOM |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHNSTON |
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 |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR BARRY JOHNSTON |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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