Advanced company searchLink opens in new window

PUROZO LIMITED

Company number 11352216

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
12 May 2023 PSC04 Change of details for Mr Christopher Peter Speak as a person with significant control on 22 September 2022
03 Apr 2023 MR01 Registration of charge 113522160001, created on 31 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
04 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
24 Mar 2020 CH01 Director's details changed for Mr Michael Dennis Parsons on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Benjamin William Hugh Allen on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr David Gregor Duncan on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Alexander Thomas Speak on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from Basepoint Chepstwo, Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Christopher Peter Speak on 24 March 2020
24 Mar 2020 CH03 Secretary's details changed for Mr David Gregor Duncan on 24 March 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,000
19 Jul 2018 PSC04 Change of details for Mr. Michael Dennis Parsons as a person with significant control on 29 June 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of directors 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 PSC01 Notification of Christopher Peter Speak as a person with significant control on 29 June 2018
11 Jul 2018 AD01 Registered office address changed from Flat 37 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX United Kingdom to Basepoint Chepstwo, Riverside Court Beaufort Park Way Chepstow NP16 5UH on 11 July 2018