Advanced company searchLink opens in new window

NET PURPOSE LTD

Company number 11725899

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)
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with updates
08 Mar 2021 PSC04 Change of details for Samantha Dee Duncan as a person with significant control on 9 December 2020
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 172.1414
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 153.1781
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 125.0501
08 Mar 2021 AP01 Appointment of Mr Mark Whitcroft as a director on 1 December 2020
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 124.46
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 123.36
22 Aug 2020 SH02 Sub-division of shares on 19 June 2020
09 Jul 2020 AD01 Registered office address changed from The Brew Eagle House 163 City Road London EC1V 1NR England to International House Nile Street London N1 7SR on 9 July 2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 AD01 Registered office address changed from 346 Old Street Level 2 London EC1V 9NQ England to The Brew Eagle House 163 City Road London EC1V 1NR on 27 April 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 115.17
17 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
10 Jan 2020 MA Memorandum and Articles of Association
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities