PURR DIGITAL LTD

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-01-03

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICK WILLIAM JONATHAN ELLISON / 21/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLIAM JONATHAN ELLISON / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLIAM JONATHAN ELLISON / 21/02/2020

View Document

24/02/2024 February 2020 SUB-DIVISION 14/02/20

View Document

24/02/2024 February 2020 SUB-DIVISION 14/02/2020

View Document

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JONATHAN ELLISON / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JONATHAN ELLISON / 25/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JONATHAN ELLISON / 27/02/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICK WILLIAM JONATHAN ELLISON / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLIAM JONATHAN ELLISON / 18/04/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JONATHAN ELLISON / 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ELLISON / 14/11/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 90

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: 13 CHARLOTTE MEWS LONDON W1T 4EJ ENGLAND

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 SAIL ADDRESS CREATED

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 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