Advanced company searchLink opens in new window

PURPLE FINANCIAL INVESTMENTS LIMITED

Company number 11165686

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)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Christopher Peter Long on 2 February 2022
04 Feb 2022 CH01 Director's details changed for Mr James Kenneth King on 4 February 2022
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
08 Mar 2021 PSC02 Notification of Interestme Holdings Ltd as a person with significant control on 18 January 2021
08 Mar 2021 PSC07 Cessation of Lpl Finance Limited as a person with significant control on 18 January 2021
08 Mar 2021 PSC07 Cessation of Tl Capital Limited as a person with significant control on 18 January 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jul 2020 SH02 Sub-division of shares on 29 June 2020
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Jul 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 6th Floor, Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 19 July 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
08 Aug 2018 PSC02 Notification of Tl Capital Limited as a person with significant control on 2 August 2018
08 Aug 2018 PSC02 Notification of Lpl Finance Limited as a person with significant control on 2 August 2018
08 Aug 2018 PSC07 Cessation of Christopher Peter Long as a person with significant control on 2 August 2018
08 Aug 2018 PSC07 Cessation of James Kenneth King as a person with significant control on 2 August 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1,002
23 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 100