Advanced company searchLink opens in new window

ONLY PURE LTD

Company number 14467535

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)
19 Jan 2024 PSC01 Notification of Mark Aaron Hardwicke as a person with significant control on 19 January 2024
19 Jan 2024 PSC07 Cessation of Mark Leslie Karpel as a person with significant control on 19 January 2024
19 Jan 2024 AP01 Appointment of Mr Mark Aaron Hardwicke as a director on 19 January 2024
19 Jan 2024 TM01 Termination of appointment of Vadir Antonio Lorenzo Feliciano as a director on 1 January 2024
18 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
11 Jan 2024 CERTNM Company name changed nova foods (import) LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
04 Jul 2023 TM01 Termination of appointment of Mark Leslie Karpel as a director on 1 July 2023
28 Mar 2023 TM01 Termination of appointment of Jimmy Gual Teros Zapata as a director on 28 March 2023
28 Mar 2023 PSC01 Notification of Mark Leslie Karpel as a person with significant control on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Mark Leslie Karpel as a director on 28 March 2023
28 Mar 2023 PSC07 Cessation of Willmer Trujillo Zambrano as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of Jimmy Gual Teros Zapata as a person with significant control on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Willmer Trujillo Zambrano as a director on 28 March 2023
06 Mar 2023 AD01 Registered office address changed from Accotax 12 London Road Morden SM4 5BQ England to 5 5 Bowes House High Street Ongar Essex CM5 9FB on 6 March 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 AP01 Appointment of Mr Vadir Antonio Lorenzo Feliciano as a director on 28 November 2022
01 Dec 2022 PSC01 Notification of Willmer Trujillo Zambrano as a person with significant control on 28 November 2022
01 Dec 2022 PSC01 Notification of Jimmy Gual Teros Zapata as a person with significant control on 28 November 2022
01 Dec 2022 PSC07 Cessation of Stuart Sanderson as a person with significant control on 28 November 2022
01 Dec 2022 PSC07 Cessation of Vadir Antonio Lorenzo Feliciano as a person with significant control on 28 November 2022
01 Dec 2022 AP01 Appointment of Mr Willmer Trujillo Zambrano as a director on 28 November 2022
01 Dec 2022 AP01 Appointment of Mr Jimmy Gual Teros Zapata as a director on 28 November 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 100
24 Nov 2022 AD01 Registered office address changed from 5 Bowes House High Street Ongar CM5 9FB England to Accotax 12 London Road Morden SM4 5BQ on 24 November 2022
07 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted