Advanced company searchLink opens in new window

PURPLE TRANSFORM LIMITED

Company number 13145293

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Nov 2025 PSC02 Notification of Mrv (General Partner Meif Ii-Equity Wm) Limited as a person with significant control on 24 October 2025
05 Nov 2025 PSC02 Notification of Sure Valley General Partner Limited as a person with significant control on 24 October 2025
05 Nov 2025 PSC09 Withdrawal of a person with significant control statement on 5 November 2025
05 Nov 2025 SH01 Statement of capital following an allotment of shares on 24 October 2025
  • GBP 610
02 Sep 2025 AP03 Appointment of Ms Aleksandra Ploszynska as a secretary on 2 September 2025
02 Sep 2025 TM02 Termination of appointment of David Latter as a secretary on 2 September 2025
11 Aug 2025 TM01 Termination of appointment of David Latter as a director on 8 August 2025
14 Jul 2025 MA Memorandum and Articles of Association
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 20 June 2025
  • GBP 163.75
30 Jun 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2025 TM01 Termination of appointment of Michael Shannon as a director on 19 June 2025
24 Jun 2025 TM01 Termination of appointment of Simon Atterwell as a director on 19 June 2025
20 Jun 2025 MR01 Registration of charge 131452930001, created on 19 June 2025
15 May 2025 AD01 Registered office address changed from The Granary Kingston House Estate Kingston Bagpuize Oxfordshire OX13 5AX England to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham West Midlands B1 3NJ on 15 May 2025
06 May 2025 CS01 Confirmation statement made on 4 May 2025 with updates
23 Apr 2025 AP01 Appointment of Mr Bruce Henderson Leith as a director on 14 April 2025
23 Apr 2025 TM01 Termination of appointment of Alexander Patrick Brown as a director on 14 April 2025
13 Feb 2025 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 1 January 2025
13 Feb 2025 TM01 Termination of appointment of Jonathan David Nixon as a director on 1 January 2025
13 Feb 2025 CH01 Director's details changed for Mr Simon Atterwell on 18 December 2024
24 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 137.5
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 137.5
20 Aug 2024 AP01 Appointment of Mr Alexander Patrick Brown as a director on 1 August 2024
06 Aug 2024 AP01 Appointment of Mr Gregory Donato D'ambrosio as a director on 25 July 2024