PURPOSE IP LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM DMO CONSULT HSE 26, KINGS HILL AVENUE KINGS HILL, WEST MALLING MAIDSTONE KENT ME19 4AE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 26 C/O DMO CONSULTANCY & ACCOUNTING SERVICE KINGS HILL AVENUE, WEST MALLING MAIDSTONE KENT ME19 4AE ENGLAND

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O DMO CONSULTANCY & ACCOUNTING SERVICES LTD 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE ENGLAND

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM C/O C/O DMO CONSULTANCY & ACCTG PARK HOUSE 111 UXBRIDGE ROAD EALING LONDON W5 5LB

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLADOTUN ADEBISI AJIBOYE / 01/12/2012

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O DMO CONSULTANCY & ACCOUNTING SERVICE PARK HOUSE 111 UXBRIDGE ROAD EALING LONDON LONDON W5 5LB UNITED KINGDOM

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 26 DMO CONSULT HSE KINGS HILL AVENUE, WEST MALLING MAIDSTONE KENT ME19 4AE UNITED KINGDOM

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM PARK HOUSE C/O DMO CONSULTANCY & ACCOUNTING SERVICE PARK HOUSE, 111 UXBRIDGE ROAD EALING LONDON LONDON W5 5LB UNITED KINGDOM

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O C/O DMO CONSULTANCY & ACCOUNTING SERVICES PARK HOUSE 111 UXBRIDGE ROAD EALING LONDON W5 5LB UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/04/131 April 2013 APPOINTMENT TERMINATED, DIRECTOR MONSURAT ABDULRAHMAN

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O C/O DMO CONSULT PO BOX RECREATION 23 RECREATION WAY KEMSLEY SITTINGBOURNE KENT ME10 2RD UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS MONSURAT ABDULRAHMAN

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O C/O AAJ FLAT 8 LINSTED COURT RESTONS CRESCENT ELTHAM LONDON SE9 2JQ UNITED KINGDOM

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR OLUSEYI OLANREWAJU

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR OLADOTUN ADEBISI AJIBOYE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR OLADOTUN AJIBOYE

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR OLADOTUN ADEBISI AJIBOYE

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABAYOMI ABAYOMI ADEGBUYI-JACKSON / 01/08/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ABAYOMI ABAYOMI ADEGBUYI-JACKSON

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O C/O AAJ FLAT 8 LINSTED COURT RESTONS CRESCENT ELTHAM LONDON SE9 2JQ UNITED KINGDOM

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM FLAT 36 ALDER COURT CLINE ROAD LONDON N11 2ND UNITED KINGDOM

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLADOTUN AJIBOYE

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, SECRETARY OLUSEYI OLARENWAJU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM FLAT 36 CLINE ROAD LONDON N11 2ND UNITED KINGDOM

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 61 BOUNDS GREEN ROAD WOOD GREEN LONDON N22 8HB ENGLAND

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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