Advanced company searchLink opens in new window

PURE FX LIMITED

Company number 05990857

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)
17 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
04 Aug 2023 AA Accounts for a small company made up to 31 October 2022
16 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with updates
16 Dec 2022 PSC05 Change of details for Brockle Acquisitions Limited as a person with significant control on 13 May 2022
16 Dec 2022 AD01 Registered office address changed from Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England to 40 40 Holborn Viaduct London EC1N 2PB on 16 December 2022
25 Jul 2022 AA Accounts for a small company made up to 31 October 2021
25 Jul 2022 AA Accounts for a small company made up to 31 October 2020
25 Jul 2022 CS01 Confirmation statement made on 7 November 2021 with updates
25 Jul 2022 RT01 Administrative restoration application
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 PSC02 Notification of Brockle Acquisitions Limited as a person with significant control on 1 December 2020
10 Mar 2021 PSC07 Cessation of Currency Holdings Limited as a person with significant control on 1 December 2020
11 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
18 Aug 2020 AA Accounts for a small company made up to 31 October 2019
13 Jul 2020 TM01 Termination of appointment of Phillipa Jane Sherman as a director on 9 July 2020
08 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with updates
13 Dec 2019 AD01 Registered office address changed from Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD England to Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on 13 December 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 PSC02 Notification of Currency Holdings Limited as a person with significant control on 21 December 2018
18 Feb 2019 PSC07 Cessation of James Radcliff Roberts as a person with significant control on 21 December 2018
18 Feb 2019 PSC07 Cessation of Christopher Paul Doane as a person with significant control on 21 December 2018