- Company Overview for PURE FLO (SOUTH) LTD (14891705)
- Filing history for PURE FLO (SOUTH) LTD (14891705)
- People for PURE FLO (SOUTH) LTD (14891705)
- More for PURE FLO (SOUTH) LTD (14891705)
| 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) |
|---|---|---|---|
| 02 Jul 2025 | CS01 | Confirmation statement made on 2 July 2025 with no updates | |
| 23 Jun 2025 | CS01 | Confirmation statement made on 19 June 2025 with updates | |
| 23 Jun 2025 | TM01 | Termination of appointment of Callum Jai Green as a director on 9 June 2025 | |
| 23 Jun 2025 | PSC07 | Cessation of Callum Jai Green as a person with significant control on 9 June 2025 | |
| 19 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 19 Dec 2024 | AA01 | Previous accounting period shortened from 31 May 2025 to 30 November 2024 | |
| 13 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 20 Jun 2024 | PSC04 | Change of details for Mr Robert Adrian Jonah as a person with significant control on 19 June 2024 | |
| 19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
| 19 Jun 2024 | PSC01 | Notification of Callum Green as a person with significant control on 19 June 2024 | |
| 19 Jun 2024 | AP01 | Appointment of Mr Callum Jai Green as a director on 19 June 2024 | |
| 19 Jun 2024 | CH01 | Director's details changed for Mr Robert Adrian Jonah on 19 June 2024 | |
| 19 Jun 2024 | PSC04 | Change of details for Mr Robert Adrian Jonah as a person with significant control on 19 June 2024 | |
| 19 Jun 2024 | AD01 | Registered office address changed from 34 Furze Crescent Morriston Swansea SA6 6BP Wales to 8 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ on 19 June 2024 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
| 24 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-24
|