PURITY WELLNESS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Change of details for Mr Michael Walker as a person with significant control on 2025-07-21 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-21 with no updates |
| 22/07/2522 July 2025 | Director's details changed for Mr Michael Walker on 2025-07-21 |
| 22/07/2522 July 2025 | Change of details for Mr Michael Walker as a person with significant control on 2025-07-21 |
| 29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-21 with updates |
| 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 |
| 09/01/249 January 2024 | Termination of appointment of Tracey Antoinette Byrne as a director on 2022-01-01 |
| 09/01/249 January 2024 | Termination of appointment of Kelly Walker as a director on 2022-01-01 |
| 09/01/249 January 2024 | Termination of appointment of Kelly Walker as a secretary on 2022-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/11/236 November 2023 | Micro company accounts made up to 2022-12-31 |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-07-21 with updates |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-08-31 |
| 24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-10-22 |
| 24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-11-29 |
| 24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2023-01-22 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-07-21 with updates |
| 06/04/226 April 2022 | Statement of capital following an allotment of shares on 2020-06-01 |
| 06/04/226 April 2022 | Statement of capital following an allotment of shares on 2021-07-31 |
| 01/02/221 February 2022 | Previous accounting period extended from 2021-08-31 to 2021-12-31 |
| 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 |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-03-12 with updates |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-21 with updates |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 05/07/215 July 2021 | Micro company accounts made up to 2020-08-31 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 14/10/2019 |
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WALKER / 14/10/2019 |
| 10/10/1910 October 2019 | CESSATION OF KELLY WALKER AS A PSC |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
| 10/10/1910 October 2019 | DIRECTOR APPOINTED MR MICHAEL DAVID WALKER |
| 10/10/1910 October 2019 | DIRECTOR APPOINTED MS TRACEY ANTOINETTE BYRNE |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID WALKER |
| 06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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