AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 30th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 6th Feb 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Mar 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Mar 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on Mon, 21st Mar 2022 to 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 2nd Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Thu, 31st Jan 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jul 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Jun 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Dec 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jan 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jan 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jan 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sun, 31st Jul 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Jul 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Jul 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to Fri, 31st Jan 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pure storage LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 16th Jun 2014 to change company name
change of name
|
|
TM01 |
Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 7th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2014
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(38 pages)
|