PURPOSE CONSULTING LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CHANGE CORPORATE AS SECRETARY

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED

View Document

01/08/161 August 2016 CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

06/06/056 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/056 June 2005 £ NC 100/1000 31/12/0

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: DAIRY BARN HALL ROAD CLIPPESBY NORFOLK NR29 3BL

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: THE BIRCHES PEDHAM ROAD, HEMBLINGTON NORWICH NORFOLK NR13 4QD

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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