Advanced company searchLink opens in new window

PURE BUSINESS GROUP LIMITED

Company number 10125023

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)
23 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 31 October 2018
10 Dec 2019 AP01 Appointment of Mr Andrew Scott as a director on 1 December 2019
12 Sep 2019 TM01 Termination of appointment of Andrew Scott as a director on 1 September 2019
15 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
16 Apr 2019 TM01 Termination of appointment of Jason Colin Reeve as a director on 31 March 2019
22 Mar 2019 AP01 Appointment of Mrs Amanda Grimes as a director on 1 February 2018
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 970
14 Nov 2018 SH08 Change of share class name or designation
17 Oct 2018 AP01 Appointment of Mr Jason Colin Reeve as a director on 1 August 2018
17 Oct 2018 AP01 Appointment of Mr Nicholas Bacon as a director on 1 August 2018
17 Oct 2018 AP01 Appointment of Mr Christopher Gerard Charnock as a director on 1 August 2018
05 Sep 2018 AP01 Appointment of Mr Andrew Scott as a director on 1 August 2018
16 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
28 Feb 2018 AD01 Registered office address changed from Pure House, Building 9 Kings Business Park Kings Drive Prescot Merseyside L34 1PJ England to Fourth Floor Building 8 Princes Parade Liverpool Merseyside L3 1DL on 28 February 2018
09 Feb 2018 AP01 Appointment of Mr Robert John Mares as a director on 1 February 2018
09 Feb 2018 AP01 Appointment of Mrs Jennifer Jayne Shaw as a director on 1 February 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Oct 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 200
16 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
15 Mar 2017 AP01 Appointment of Mr David John Kirby as a director on 14 March 2017
19 Jan 2017 AD01 Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom to Pure House, Building 9 Kings Business Park Kings Drive Prescot Merseyside L34 1PJ on 19 January 2017
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 100