PURPLE CONSULTING LTD

04433458
39 CARVER HILL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TZ

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 8 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 8 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2022 accounts Annual Accounts 8 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 8 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Change of particulars for director (Mrs Donna Clare Plimsaul) 2 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 8 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 11 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
10 May 2016 officers Change of particulars for director (Miss Donna Clare Plimsaul) 2 Buy now
09 May 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 officers Change of particulars for director (Miss Donna Clare Plimsaul) 2 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 officers Change of particulars for director (Miss Donna Clare Bunker) 2 Buy now
07 Sep 2014 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
08 May 2014 officers Change of particulars for director (Miss Donna Clare Bunker) 2 Buy now
09 Sep 2013 accounts Annual Accounts 7 Buy now
19 Aug 2013 officers Appointment of director (Miss Donna Clare Bunker) 2 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Stephen James Swain) 2 Buy now
11 May 2010 officers Change of particulars for director (Jane Lesley Swain) 2 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
11 May 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
05 Nov 2008 accounts Annual Accounts 6 Buy now
08 May 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
03 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
01 Dec 2006 officers Secretary's particulars changed 1 Buy now
16 May 2006 officers Secretary's particulars changed 1 Buy now
15 May 2006 annual-return Return made up to 08/05/06; full list of members 2 Buy now
19 Sep 2005 accounts Annual Accounts 6 Buy now
17 May 2005 annual-return Return made up to 08/05/05; full list of members 2 Buy now
06 Aug 2004 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 08/05/04; full list of members 2 Buy now
26 Jan 2004 address Registered office changed on 26/01/04 from: 9 wheelers park high wycombe buckinghamshire HP13 6GH 1 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now
21 May 2003 annual-return Return made up to 08/05/03; full list of members 6 Buy now
12 Jun 2002 capital Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jun 2002 officers New director appointed 2 Buy now
06 Jun 2002 officers New secretary appointed 2 Buy now
05 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 resolution Resolution 1 Buy now
08 May 2002 incorporation Incorporation Company 9 Buy now