PURPLE LLAMA LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | Application to strike the company off the register |
| 17/06/2517 June 2025 | Micro company accounts made up to 2025-05-31 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 13/11/2413 November 2024 | Termination of appointment of Cooper Faure Limited as a secretary on 2024-11-13 |
| 11/11/2411 November 2024 | Micro company accounts made up to 2024-05-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
| 01/06/231 June 2023 | Director's details changed for Ms Sarah Hancy on 2023-06-01 |
| 01/06/231 June 2023 | Change of details for Ms Sarah Hancy as a person with significant control on 2023-06-01 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Change of details for Ms Sarah Hancy as a person with significant control on 2023-05-18 |
| 09/02/239 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/08/194 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/08/1724 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANCY / 31/05/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER |
| 10/06/1410 June 2014 | CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/06/121 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD |
| 09/09/109 September 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
| 01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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