Advanced company searchLink opens in new window

PURPLE MUSTARD LIMITED

Company number 04978887

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)
16 Feb 2018 TM01 Termination of appointment of Nigel John Perry as a director on 14 February 2018
30 Jan 2018 PSC02 Notification of Purple Mustard Holdings Limited as a person with significant control on 6 April 2016
30 Jan 2018 PSC07 Cessation of Andrew Wheeler as a person with significant control on 6 April 2016
30 Jan 2018 PSC07 Cessation of Nigel John Perry as a person with significant control on 6 April 2016
30 Jan 2018 PSC07 Cessation of Jonathan Richard Edward Millward as a person with significant control on 6 April 2016
06 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
13 Jul 2017 AP01 Appointment of Mr Ian Davies as a director on 1 July 2017
21 Apr 2017 TM02 Termination of appointment of William Emyr Evans as a secretary on 10 November 2016
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
10 Nov 2016 TM02 Termination of appointment of William Emyr Evans as a secretary on 10 November 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
13 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 CH01 Director's details changed for Mr Jonathan Richard Edward Millward on 28 February 2015
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 30,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,000
13 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Andrew Wheeler on 10 December 2012
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
29 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders