CERTNM |
Company name changed purmön LIMITEDcertificate issued on 03/11/23
filed on: 3rd, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hove Business Centre Fonthill Road Hove BN3 6HA. Change occurred on Friday 19th March 2021. Company's previous address: Thomas House Eccleston Square London SW1V 1PX England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th August 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd July 2020
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Thomas House Eccleston Square London SW1V 1PX. Change occurred on Wednesday 4th March 2020. Company's previous address: 1 Castle Lane London SW1E 6DR.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 4th July 201988.00 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, October 2019
| resolution
|
Free Download
(39 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 1 Castle Lane London SW1E 6DR. Change occurred at an unknown date. Company's previous address: 33 Catherine Place London SW1E 6DY England.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Castle Lane London SW1E 6DR. Change occurred on Wednesday 17th June 2015. Company's previous address: 33 Catherine Place London SW1E 6DY.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(55 pages)
|