- Company Overview for POOL OF PURITY LIMITED (09581108)
- Filing history for POOL OF PURITY LIMITED (09581108)
- People for POOL OF PURITY LIMITED (09581108)
- More for POOL OF PURITY LIMITED (09581108)
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 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 3 January 2023 | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
20 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
24 May 2021 | PSC04 | Change of details for Ms Andrea Laura Hurst as a person with significant control on 24 May 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Ms Andrea Laura Hurst on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Ms Andrea Laura Hurst as a person with significant control on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 15 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Miss Andrea Laura Hurst on 30 September 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 42 Haymakers Lane Ashford Kent TN23 4GN to 162-164 High Street Rayleigh Essex SS6 7BS on 21 October 2016 | |
14 Oct 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |