PURE INTERACTIVE LIMITED

03968749
27 STATION ROAD LEIGH-ON-SEA ESSEX SS9 1ST

Documents

Documents
Date Category Description Pages
21 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 4 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 4 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 4 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 8 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2019 accounts Annual Accounts 4 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 7 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 3 Buy now
19 Jul 2015 officers Change of particulars for director (Mr Dean Mark Packer) 2 Buy now
19 Jul 2015 officers Change of particulars for director (Mrs Tracy Ann Packer) 2 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 3 Buy now
20 Apr 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 3 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 3 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Mr Dean Mark Packer) 2 Buy now
11 May 2010 officers Change of particulars for director (Tracy Ann Packer) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Dean Mark Packer) 1 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
14 May 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
31 Dec 2008 accounts Annual Accounts 4 Buy now
11 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
10 Dec 2007 accounts Annual Accounts 4 Buy now
09 May 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
18 Dec 2006 accounts Annual Accounts 4 Buy now
11 Apr 2006 annual-return Return made up to 10/04/06; full list of members 3 Buy now
14 Dec 2005 accounts Annual Accounts 9 Buy now
19 Sep 2005 officers Director's particulars changed 1 Buy now
20 Apr 2005 annual-return Return made up to 10/04/05; full list of members 3 Buy now
30 Nov 2004 accounts Annual Accounts 9 Buy now
28 Apr 2004 annual-return Return made up to 10/04/04; full list of members 7 Buy now
10 Sep 2003 accounts Annual Accounts 9 Buy now
27 Apr 2003 annual-return Return made up to 10/04/03; full list of members 7 Buy now
15 Jul 2002 accounts Annual Accounts 10 Buy now
10 May 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
07 Nov 2001 accounts Annual Accounts 9 Buy now
01 Oct 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Oct 2001 officers Director's particulars changed 1 Buy now
01 Oct 2001 address Registered office changed on 01/10/01 from: 93 saint michaels road stoke on trent staffordshire ST6 6LD 1 Buy now
27 Apr 2001 annual-return Return made up to 10/04/01; full list of members 6 Buy now
11 May 2000 capital Ad 27/04/00--------- £ si 43@1=43 £ ic 2/45 2 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER 1 Buy now
11 May 2000 officers Secretary resigned 1 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 officers New director appointed 2 Buy now
11 May 2000 officers New secretary appointed;new director appointed 2 Buy now
05 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2000 incorporation Incorporation Company 12 Buy now