PURITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-01-16 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-16 with updates |
| 04/12/234 December 2023 | Registered office address changed from Band 111 Charterhouse Street London EC1M 6AW England to C/O Band 111 Charterhouse Street London EC1M 6AW on 2023-12-04 |
| 27/11/2327 November 2023 | Appointment of Tessa Mardon as a director on 2023-11-27 |
| 26/10/2326 October 2023 | Memorandum and Articles of Association |
| 26/10/2326 October 2023 | Resolutions |
| 26/10/2326 October 2023 | Resolutions |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 18/05/2318 May 2023 | Registered office address changed from Band Advisory Group 14 Bedford Square London WC1B 3JA England to Band 111 Charterhouse Street London EC1M 6AW on 2023-05-18 |
| 18/04/2318 April 2023 | Registered office address changed from Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom to Band Advisory Group 14 Bedford Square London WC1B 3JA on 2023-04-18 |
| 22/03/2322 March 2023 | Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Fortus London Ltd 14 Bedford Square London WC1B 3JA on 2023-03-22 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 23/06/2123 June 2021 | Previous accounting period shortened from 2021-01-31 to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM FUNKBUNK UNIT 3 CUBLINGTON ROAD WING LEIGHTON BUZZARD LU7 0LB ENGLAND |
| 09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124096620001 |
| 07/04/207 April 2020 | ADOPT ARTICLES 09/03/2020 |
| 07/04/207 April 2020 | ARTICLES OF ASSOCIATION |
| 16/03/2016 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 100000 |
| 16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD HENDERSON DUNN |
| 16/03/2016 March 2020 | CESSATION OF ROBERT JOHN QUINN AS A PSC |
| 16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM HOWES PERCIVAL LLP NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND |
| 28/02/2028 February 2020 | SECRETARY APPOINTED MRS KERRY QUINN |
| 27/02/2027 February 2020 | DIRECTOR APPOINTED MR MARK EDWARD HENDERSON DUNN |
| 17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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