PURRFORM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Mr Frank Garry Edward Stormfield as a director on 2025-07-31 |
06/08/256 August 2025 New | Termination of appointment of Julie Anne Dash as a director on 2025-07-31 |
06/08/256 August 2025 New | Cessation of Julie Anne Dash as a person with significant control on 2025-07-31 |
06/08/256 August 2025 New | Cessation of Veronique Pascale Ornech as a person with significant control on 2025-07-31 |
06/08/256 August 2025 New | Notification of The Nutriment Company Holding Limited as a person with significant control on 2025-07-31 |
06/08/256 August 2025 New | Appointment of Mr Peter Coventry Roy as a director on 2025-07-31 |
22/07/2522 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-08-31 |
27/09/2427 September 2024 | Appointment of Ms Julie Dash as a director on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Ms Julie Dash on 2024-09-27 |
27/09/2427 September 2024 | Termination of appointment of Julie Dash as a secretary on 2024-09-27 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-08-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-06-30 with updates |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-08-31 |
12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2022-07-25 |
25/07/2225 July 2022 | Confirmation statement made on 2022-06-30 with no updates |
14/02/2214 February 2022 | Unaudited abridged accounts made up to 2021-08-31 |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
08/12/218 December 2021 | Change of share class name or designation |
08/12/218 December 2021 | Particulars of variation of rights attached to shares |
08/12/218 December 2021 | Particulars of variation of rights attached to shares |
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 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EF ENGLAND |
20/12/1920 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 10 HAWTHORN CLOSE ABBOTS LANGLEY HERTFORDSHIRE WD5 0SR |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
17/04/1917 April 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
09/04/199 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
27/05/1827 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/08/165 August 2016 | 30/06/16 Statement of Capital gbp 2 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/07/1513 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/05/1431 May 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
09/09/139 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/04/1328 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
11/10/1211 October 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/08/1131 August 2011 | 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