PURITY WELLNESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Change of details for Mr Michael Walker as a person with significant control on 2025-07-21

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

22/07/2522 July 2025 Director's details changed for Mr Michael Walker on 2025-07-21

View Document

22/07/2522 July 2025 Change of details for Mr Michael Walker as a person with significant control on 2025-07-21

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

06/03/246 March 2024 Registered office address changed from 1 Giles Travers Close Egham TW20 8UQ England to Unit 1a, Stroude Farm Stroude Road Virginia Water GU25 4BY on 2024-03-06

View Document

09/01/249 January 2024 Termination of appointment of Tracey Antoinette Byrne as a director on 2022-01-01

View Document

09/01/249 January 2024 Termination of appointment of Kelly Walker as a director on 2022-01-01

View Document

09/01/249 January 2024 Termination of appointment of Kelly Walker as a secretary on 2022-01-01

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-21 with updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Registered office address changed from 2a Beechmont Avenue Virginia Water Surrey GU25 4EY England to 1 Giles Travers Close Egham TW20 8UQ on 2023-08-21

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-10-22

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-22

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-07-21 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2020-06-01

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2021-07-31

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from Hyde House 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to 2a Beechmont Avenue Virginia Water GU25 4EY on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 2a Beechmont Avenue Virginia Water GU25 4EY England to 2a Beechmont Avenue Virginia Water Surrey GU25 4EY on 2022-02-01

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-03-12 with updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-08-31

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 14/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WALKER / 14/10/2019

View Document

10/10/1910 October 2019 CESSATION OF KELLY WALKER AS A PSC

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MICHAEL DAVID WALKER

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS TRACEY ANTOINETTE BYRNE

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID WALKER

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information