Advanced company searchLink opens in new window

PURPOSE LIMITED

Company number 04775584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
04 Sep 2023 AA Total exemption full accounts made up to 30 April 2022
17 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
08 Jan 2018 TM01 Termination of appointment of Robert James Howsam as a director on 29 September 2017
13 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
25 May 2017 TM02 Termination of appointment of Terence Federick Carrington as a secretary on 17 March 2017
25 May 2017 TM02 Termination of appointment of Terence Federick Carrington as a secretary on 17 March 2017
25 May 2017 TM01 Termination of appointment of Frederick Terence Carrington as a director on 17 March 2017
25 May 2017 TM02 Termination of appointment of a secretary
23 May 2017 TM01 Termination of appointment of Stuart James Youngs as a director on 17 March 2017
30 Mar 2017 CH01 Director's details changed for Giles Martin Redmayne on 31 March 2011
03 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 166.67
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015