PURE NUFF STUFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/08/2510 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY MARIA CATHERINE KAVANAUGH / 01/09/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 SECOND FILING WITH MUD 10/08/11 FOR FORM AR01

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN PRUDAMES

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MASSON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MASSON

View Document

03/11/103 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1013 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY MARIA CATHERINE KAVANAUGH / 10/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PRUDAMES / 10/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN MASSON / 10/08/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KAVANAUGH / 01/08/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 COMPANY NAME CHANGED NAKED SKINCARE LTD CERTIFICATE ISSUED ON 06/03/09

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CLARKE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: ALBANY HOUSE, 29 GOONOWN ST. AGNUS CORNWALL TR5 0UY

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED ECO LIPS LIMITED CERTIFICATE ISSUED ON 29/06/07

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

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