Advanced company searchLink opens in new window

PURE OLIVE LTD

Company number 10887715

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)
14 Dec 2023 AA Micro company accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 July 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
09 Jun 2022 PSC01 Notification of Alfreda Dunkerton as a person with significant control on 9 June 2022
09 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 9 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 July 2021
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
27 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 July 2020
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
06 Oct 2017 AP01 Appointment of Ms Alfreda Awfa Dunkerton as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 21 Building 3rd Floor 21 Pinner Road Harrow HA1 4ES on 29 September 2017
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 1