Advanced company searchLink opens in new window

PURELY SHUTTERS LIMITED

Company number 07255833

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)
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
14 Nov 2023 PSC05 Change of details for Mzuri Group Limited as a person with significant control on 1 November 2023
13 Nov 2023 PSC05 Change of details for Mzuri Group Limited as a person with significant control on 1 November 2023
13 Nov 2023 PSC05 Change of details for Mzuri Group Limited as a person with significant control on 1 November 2023
13 Nov 2023 PSC05 Change of details for Mzuri Group Limited as a person with significant control on 1 November 2023
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Aug 2023 CH01 Director's details changed for Mr Oliver Grzymek on 8 August 2023
24 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 MR01 Registration of charge 072558330002, created on 8 November 2022
28 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
25 Mar 2022 AA Accounts for a small company made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 AP01 Appointment of Mr Oliver Grzymek as a director on 17 March 2022
17 Dec 2021 AD01 Registered office address changed from Mulberry House 46-48 Mere Green Road Sutton Coldfield West Midlands B75 5BT England to Quayside House Basin Road South Portslade Brighton East Sussex BN41 1WF on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Kirsty Louise Jones as a director on 30 September 2021
17 Dec 2021 AD01 Registered office address changed from C/O Regus, Units 115-119 Fort Parkway Birmingham B24 9FE England to Mulberry House 46-48 Mere Green Road Sutton Coldfield West Midlands B75 5BT on 17 December 2021
12 Oct 2021 CH01 Director's details changed for Kirsty Louise Jones on 20 November 2020
19 Jul 2021 AD01 Registered office address changed from Unit 8M Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL to C/O Regus, Units 115-119 Fort Parkway Birmingham B24 9FE on 19 July 2021
02 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates