COMMON PURPOSE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

07/05/257 May 2025 Termination of appointment of Eugene Twselopele Kodisang as a director on 2025-05-06

View Document

25/04/2525 April 2025 Termination of appointment of Lloyd William Fleming as a secretary on 2025-04-18

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-07-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr Eugene Twselopele Kodisang as a director on 2023-11-29

View Document

03/05/243 May 2024 Termination of appointment of Vandana Saxena Poria as a director on 2024-05-03

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Emma Louise Shercliff as a director on 2023-05-25

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-07-31

View Document

28/02/2328 February 2023 Appointment of Ms Janis Sanders as a director on 2023-02-22

View Document

04/03/224 March 2022 Accounts for a small company made up to 2021-07-31

View Document

29/11/2129 November 2021 Appointment of Ms Emma Louise Shercliff as a director on 2021-11-24

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORTLAND LINDER / 05/07/2019

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/04/199 April 2019 CESSATION OF JULIA MIDDLETON AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIRUPA SENGUPTA

View Document

25/07/1825 July 2018 CESSATION OF GRAHAM PRENTICE AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARKIN

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED DAVID WILLIAM GRACE

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRENTICE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MIDDLETON

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PRENTICE

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MARK CORTLAND LINDER

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL LUMSDEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR GRAHAM PRENTICE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GUY STOBART

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/08/156 August 2015 DIRECTOR APPOINTED GAIL MENTIER LUMSDEN

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR LLOYD WILLIAM FLEMING

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY ANILA HUSSAIN

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WINEARLS STOBART / 27/07/2015

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANILA HUSSAIN / 27/07/2015

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM DISCOVERY HOUSE 28-42 BANNER STREET LONDON EC1Y 8QE

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALLYSON STEWART-ALLEN

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED ALLYSON LEE STEWART-ALLEN

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN WRIGHT / 01/10/2014

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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