PURESTONE ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 24/04/2524 April 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
| 26/01/2526 January 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/04/2428 April 2024 | Current accounting period shortened from 2023-04-28 to 2023-04-27 |
| 06/03/246 March 2024 | Registration of charge 072212620004, created on 2024-03-06 |
| 29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 13/02/2213 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 19 DURLEY ROAD LONDON COUNTY (OPTIONAL) N16 5JW UNITED KINGDOM |
| 22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 46A THEYDON ROAD LONDON E5 9NA ENGLAND |
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 116 BETHUNE ROAD LONDON N16 5DU |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/10/1930 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072212620003 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 21/01/1821 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 15/05/2015 |
| 19/05/1619 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072212620002 |
| 11/05/1511 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/07/144 July 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 27/06/1327 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/06/128 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/05/1116 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED MR AKIVA SCHREIBER |
| 13/08/1013 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/04/1013 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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