Advanced company searchLink opens in new window

ONLY PURE LTD

Company number 14467535

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)
13 Dec 2025 CS01 Confirmation statement made on 1 December 2025 with no updates
13 Dec 2025 TM01 Termination of appointment of Stuart Sanderson as a director on 1 December 2025
29 Aug 2025 AA Accounts for a dormant company made up to 30 November 2024
08 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
10 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
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