PURRFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Frank Garry Edward Stormfield as a director on 2025-07-31

View Document

06/08/256 August 2025 NewTermination of appointment of Julie Anne Dash as a director on 2025-07-31

View Document

06/08/256 August 2025 NewCessation of Julie Anne Dash as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewCessation of Veronique Pascale Ornech as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewNotification of The Nutriment Company Holding Limited as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewAppointment of Mr Peter Coventry Roy as a director on 2025-07-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Appointment of Ms Julie Dash as a director on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Ms Julie Dash on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Julie Dash as a secretary on 2024-09-27

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-07-25

View Document

25/07/2225 July 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

08/12/218 December 2021 Particulars of variation of rights attached to shares

View Document

08/12/218 December 2021 Particulars of variation of rights attached to shares

View Document

30/09/2130 September 2021 Registered office address changed from Unit 1 Stoney Lane Chipperfield Kings Langley WD4 9LS England to Unit 7 North Orbital Commercial Park (Nocp) St. Albans Hertfordshire AL1 1XB on 2021-09-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EF ENGLAND

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 10 HAWTHORN CLOSE ABBOTS LANGLEY HERTFORDSHIRE WD5 0SR

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/05/1827 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 30/06/16 Statement of Capital gbp 2

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1431 May 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1131 August 2011 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