Advanced company searchLink opens in new window

PURE CNS LIMITED

Company number 08580188

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)
28 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 29 June 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 29 June 2021
28 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
06 May 2021 AA Micro company accounts made up to 29 June 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 29 June 2019
24 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Dec 2018 AD01 Registered office address changed from 2 Barnes Cottage Barnes Lane Linton Maidstone Kent ME17 4BQ England to 53 st. Lawrence Crescent Coxheath Maidstone Kent ME17 4FR on 15 December 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Mar 2018 AD01 Registered office address changed from Unit 3 Brown Europe House, Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to 2 Barnes Cottage Barnes Lane Linton Maidstone Kent ME17 4BQ on 8 March 2018
05 Jan 2018 AD01 Registered office address changed from Suite O, the Stable Block Bradbourne House New Road East Malling Kent ME19 6DZ to Unit 3 Brown Europe House, Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 5 January 2018
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 AD01 Registered office address changed from The Brick Barn Tyland Corner Sandling Maidstone Kent ME14 3BH to Suite O, the Stable Block Bradbourne House New Road East Malling Kent ME19 6DZ on 10 August 2015
18 Mar 2015 AA Micro company accounts made up to 30 June 2014