- Company Overview for PUREVLC LIMITED (SC460609)
- Filing history for PUREVLC LIMITED (SC460609)
- People for PUREVLC LIMITED (SC460609)
- More for PUREVLC LIMITED (SC460609)
| 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) |
|---|---|---|---|
| 05 Oct 2025 | CS01 | Confirmation statement made on 3 October 2025 with no updates | |
| 02 Oct 2025 | AP01 | Appointment of Mr Ron Alan Schaeffer as a director on 1 October 2025 | |
| 02 Oct 2025 | TM01 | Termination of appointment of Alistair Phillip Banham as a director on 30 September 2025 | |
| 24 Sep 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
| 26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 13 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
| 14 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 07 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
| 29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 23 Dec 2021 | AD01 | Registered office address changed from Second Floor Rosebery House Haymarket Terrace Edinburgh EH12 5EZ Scotland to 51 Timber Bush Edinburgh EH6 6QH on 23 December 2021 | |
| 08 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
| 23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 01 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2021 | |
| 11 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
| 05 Nov 2019 | TM01 | Termination of appointment of Harald Peter Burchardt as a director on 25 October 2019 | |
| 05 Nov 2019 | AP01 | Appointment of Mr Alistair Banham as a director on 25 October 2019 | |
| 07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
| 07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 15 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
| 11 Oct 2018 | AD04 | Register(s) moved to registered office address Second Floor Rosebery House Haymarket Terrace Edinburgh EH12 5EZ | |
| 28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 27 Oct 2017 | TM02 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 12 October 2017 | |
| 27 Oct 2017 | AP03 | Appointment of Jill Goldsmith as a secretary on 12 October 2017 |