Advanced company searchLink opens in new window

PUREX GLOBAL LIMITED

Company number 12333094

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)
17 May 2024 CH01 Director's details changed for Mr Richard Neil Scott on 17 May 2024
17 May 2024 CH01 Director's details changed for Mr Michael George Scott on 17 May 2024
17 May 2024 PSC05 Change of details for Purex Holdings Limited as a person with significant control on 17 May 2024
17 May 2024 AD01 Registered office address changed from The Steam Shop Pottery Road Bovey Tracey Newton Abbot Devon TQ13 9TZ United Kingdom to Corium Building Devonia Site Mardle Way Buckfastleigh Devon TQ11 0AG on 17 May 2024
19 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
19 Dec 2023 AD01 Registered office address changed from Greenstalls Park Costello Hill Ilchester Yeovil BA22 8HD England to The Steam Shop Pottery Road Bovey Tracey Newton Abbot Devon TQ13 9TZ on 19 December 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 TM01 Termination of appointment of Jason Bob Tallamy as a director on 23 December 2022
18 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 PSC07 Cessation of Jigsaw Holdings Group Limited as a person with significant control on 26 November 2019
14 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
13 Jan 2022 CH01 Director's details changed for Mr Jason Bob Tallamy on 13 January 2022
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Kevin John Humphreys as a director on 15 February 2020
26 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted