Advanced company searchLink opens in new window

MYPURA.COM GROUP LIMITED

Company number 13809701

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)
15 Jun 2024 TM01 Termination of appointment of James Peter Rosthorn as a director on 21 May 2024
15 Jun 2024 AP01 Appointment of Mrs Karen De Meza as a director on 21 May 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 1,649.17
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 1,507.73
12 Feb 2024 AP01 Appointment of Mr Thomas Glyn Davies as a director on 12 February 2024
02 Jan 2024 AD01 Registered office address changed from 31 Wellington Road Nantwich CW5 7ED United Kingdom to 3 Worley Court Bolesworth Road Tattenhall Cheshire CH3 9HW on 2 January 2024
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
14 Dec 2023 MR01 Registration of charge 138097010002, created on 11 December 2023
24 Aug 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 July 2023
19 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 1,489.26
30 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
15 Nov 2022 TM01 Termination of appointment of Michael William Law as a director on 15 November 2022
05 Nov 2022 AP01 Appointment of Mr Greg Phillips as a director on 1 November 2022
04 Nov 2022 AP01 Appointment of Mrs Marnie Jane Millard as a director on 1 November 2022
19 May 2022 MR01 Registration of charge 138097010001, created on 19 May 2022
28 Apr 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 SH08 Change of share class name or designation