PURESPACE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

09/06/259 June 2025 Satisfaction of charge 061996530016 in full

View Document

09/06/259 June 2025 Satisfaction of charge 061996530017 in full

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Registration of charge 061996530019, created on 2022-01-07

View Document

30/07/2130 July 2021 Satisfaction of charge 4 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 9 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 3 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 8 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 2 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 1 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 5 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 6 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY FEROZ GADIT

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / YOUSUF GADIT / 13/08/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 302 HIGH STREET CROYDON SURREY CR0 1NG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061996530018

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061996530017

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061996530016

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530015

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530014

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530012

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530013

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530011

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061996530010

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 2B FAIRLANDS AVENUE THORNTON HEATH SURREY CR7 6HA

View Document

16/05/1316 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 66 MOYSER RD LONDON SW16 6SQ

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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