- Company Overview for PURPLETUITY LIMITED (05612009)
- Filing history for PURPLETUITY LIMITED (05612009)
- People for PURPLETUITY LIMITED (05612009)
- More for PURPLETUITY LIMITED (05612009)
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) |
---|---|---|---|
13 Sep 2018 | CH01 | Director's details changed for Mrs Michele Teresa Allahiary on 13 September 2018 | |
24 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | AP01 | Appointment of James Aron as a director on 20 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Carole Stevens as a director on 20 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Ian Anderson Paice as a director on 20 December 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Saeid Sadeghi as a director on 20 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Ian Gillan as a director on 20 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Teresa Ann Sadeghi as a director on 20 December 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from 49 South Molton Street London W1K 5LH to 64 New Cavendish Street London W1G 8TB on 12 January 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 13 March 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | TM02 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Michele Allahiary as a director on 17 June 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 |