Advanced company searchLink opens in new window

PURDY PRINT & PROJECT MANAGEMENT LIMITED

Company number 07638086

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)
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
13 Sep 2022 AD01 Registered office address changed from 82 Bamborough Terrace North Shields NE30 2BU England to 51 Lynn Road North Shields NE29 8HP on 13 September 2022
29 Jul 2022 PSC04 Change of details for Mr Jonathan Ashley Purdy as a person with significant control on 29 July 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
22 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 AD01 Registered office address changed from 11 Brickfield Road Coopersale Epping CM16 7QX England to 82 Bamborough Terrace North Shields NE30 2BU on 6 August 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 AD01 Registered office address changed from 3 Colbeck Terrace Flat 1 Tynemouth NE30 4BW England to 11 Brickfield Road Coopersale Epping CM16 7QX on 23 July 2018
02 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from Flat 3 Priors House Priors Terrace Tynemouth Tyne & Wear NE30 4BE to 3 Colbeck Terrace Flat 1 Tynemouth NE30 4BW on 20 October 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
21 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1