Advanced company searchLink opens in new window

PURPLE OCTOPUS MANAGEMENT LIMITED

Company number 10887089

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)
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Jul 2023 PSC04 Change of details for Mrs Lisa Wolfe as a person with significant control on 20 July 2023
27 Jul 2023 PSC01 Notification of Connor Crawford Booth-Wolfe as a person with significant control on 20 July 2023
27 Jul 2023 AP01 Appointment of Mr Connor Crawford Booth-Wolfe as a director on 20 July 2023
25 Jul 2023 AD01 Registered office address changed from Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU England to Thames House Roman Square Sittingbourne ME10 4BJ on 25 July 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
19 Jun 2022 AD01 Registered office address changed from Cranford House Longley Road Rainham Gillingham ME8 7RU England to Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU on 19 June 2022
19 Jun 2022 AD01 Registered office address changed from Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU England to Cranford House Longley Road Rainham Gillingham ME8 7RU on 19 June 2022
19 Jun 2022 AD01 Registered office address changed from 24a St. Radigunds Road Dover CT17 0JY England to Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU on 19 June 2022
20 May 2022 AD01 Registered office address changed from Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU England to 24a St. Radigunds Road Dover CT17 0JY on 20 May 2022
16 May 2022 PSC04 Change of details for Mrs Lisa Wolfe as a person with significant control on 16 May 2022
13 May 2022 CH01 Director's details changed for Mrs Lisa Wolfe on 13 May 2022
06 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2021 AD01 Registered office address changed from 24 Longley Road Rainham Gillingham Kent ME8 7RU England to Cranford House Cranford House 24a Longley Road Rainham Kent ME8 7RU on 18 November 2021
03 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom to 24 Longley Road Rainham Gillingham Kent ME8 7RU on 5 August 2020
24 Jul 2020 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2020 AD01 Registered office address changed from Gorwins House Hamlet Court Road Westcliff-on-Sea SS0 7EW England to 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 9 July 2020
20 Aug 2019 CH01 Director's details changed for Mrs Lisa Wolfe on 14 August 2019
20 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates