- Company Overview for PUREINK 2 LIMITED (07347712)
- Filing history for PUREINK 2 LIMITED (07347712)
- People for PUREINK 2 LIMITED (07347712)
- More for PUREINK 2 LIMITED (07347712)
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) |
---|---|---|---|
12 Mar 2024 | PSC04 | Change of details for Mr David Guttridge as a person with significant control on 12 March 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
27 Aug 2021 | PSC04 | Change of details for Mr David Guttridge as a person with significant control on 1 January 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 122 Northumberland Street Newcastle upon Tyne NE1 7DG to 95 Grainger Street Newcastle upon Tyne NE1 5AE on 3 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
11 Jul 2018 | AP01 | Appointment of Mr David Guttridge as a director on 31 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 122 Northumberland Street Newcastle upon Tyne NE1 7DG United Kingdom to 122 Northumberland Street Newcastle upon Tyne NE1 7DG on 29 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of David Edward Guttridge as a director on 31 May 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from 53 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1TS to 122 Northumberland Street Newcastle upon Tyne NE1 7DG on 9 August 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |