- Company Overview for PURESIP LTD (11475417)
- Filing history for PURESIP LTD (11475417)
- People for PURESIP LTD (11475417)
- More for PURESIP LTD (11475417)
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) |
---|---|---|---|
12 Oct 2023 | PSC04 | Change of details for Mr Fardin Habibi as a person with significant control on 1 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr. Fardin Habibi on 1 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from 106 Beddington Lane Croydon CR0 4TB England to 12 Norwood Road London SE24 9BH on 14 April 2023 | |
19 Oct 2022 | PSC04 | Change of details for Mr Fardin Habibi as a person with significant control on 18 October 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr. Fardin Habibi on 18 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Mr Fardin Habibi as a person with significant control on 18 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 76 Livingstone Road Caterham CR3 5TG England to 106 Beddington Lane Croydon CR0 4TB on 18 October 2022 | |
18 Oct 2022 | PSC07 | Cessation of Shafiq Ahmad as a person with significant control on 18 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Shafiq Ahmad as a director on 17 October 2022 | |
18 Oct 2022 | PSC01 | Notification of Fardin Habibi as a person with significant control on 18 October 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr. Fardin Habibi as a director on 18 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 7 Willow Court Leithcote Path London SW16 2QG England to 76 Livingstone Road Caterham CR3 5TG on 18 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
05 Sep 2022 | CERTNM |
Company name changed golden gift LTD\certificate issued on 05/09/22
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
20 Jul 2022 | AD01 | Registered office address changed from 12 Norwood Road London SE24 9BH England to 7 Willow Court Leithcote Path London SW16 2QG on 20 July 2022 | |
14 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 87 Sandown Road London SE25 4XD to 12 Norwood Road London SE24 9BH on 25 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 19 July 2019 with no updates |