PURPLE BRIDGE GROUP LIMITED

06607863
THE WALBROOK BUILDING, 25 WALBROOK LONDON ENGLAND EC4N 8AW

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Termination of appointment of secretary (Alistair Peel) 1 Buy now
21 Jun 2024 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2024 insolvency Solvency Statement dated 18/06/24 1 Buy now
21 Jun 2024 resolution Resolution 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Charles Douglas Knowles Scott) 2 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2023 accounts Annual Accounts 7 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 17 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 18 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 16 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2019 officers Termination of appointment of director (Richard Francis Berridge) 1 Buy now
09 Oct 2019 accounts Annual Accounts 15 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2018 resolution Resolution 27 Buy now
15 Nov 2018 officers Termination of appointment of director (Peter Tymms) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Emma Theresa Johnson) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Steven Landsburgh) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Samantha Miles) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Stuart Roger Heath) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Mark Rycraft) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Amy Louise Harrad) 1 Buy now
15 Nov 2018 officers Appointment of secretary (Mr Alistair Peel) 2 Buy now
15 Nov 2018 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
15 Nov 2018 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
02 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
13 Aug 2018 officers Change of particulars for director (Mrs Amy Louise Harrad) 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
09 Jan 2018 capital Return of purchase of own shares 3 Buy now
09 Jan 2018 capital Return of purchase of own shares 3 Buy now
09 Jan 2018 capital Return of purchase of own shares 3 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Mar 2017 resolution Resolution 29 Buy now
06 Jul 2016 accounts Annual Accounts 9 Buy now
29 Jun 2016 annual-return Annual Return 12 Buy now
23 Nov 2015 officers Change of particulars for director (Miss Emma Theresa Johnson) 2 Buy now
23 Nov 2015 officers Change of particulars for director (Mr Steven Landsburgh) 2 Buy now
15 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Sep 2015 accounts Annual Accounts 8 Buy now
21 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2015 resolution Resolution 30 Buy now
13 Jul 2015 officers Appointment of director (Mr Steven Landsburgh) 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Mark Rycraft) 2 Buy now
30 Jun 2015 resolution Resolution 27 Buy now
26 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2015 annual-return Annual Return 10 Buy now
09 Jun 2015 officers Appointment of director (Miss Samantha Miles) 2 Buy now
06 May 2015 mortgage Registration of a charge 36 Buy now
22 Dec 2014 officers Change of particulars for director (Miss Emma Theresa Johnson) 2 Buy now
16 Sep 2014 accounts Annual Accounts 8 Buy now
16 Jul 2014 annual-return Annual Return 9 Buy now
16 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Jul 2014 capital Return of Allotment of shares 4 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
08 Aug 2013 resolution Resolution 25 Buy now
08 Aug 2013 officers Appointment of director (Mr Stuart Roger Heath) 2 Buy now
08 Aug 2013 officers Appointment of director (Mr Peter Tymms) 2 Buy now
08 Aug 2013 officers Appointment of director (Miss Emma Theresa Johnson) 2 Buy now
08 Aug 2013 officers Appointment of director (Mrs Amy Louise Harrad) 2 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 capital Return of Allotment of shares 4 Buy now
18 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Richard Francis Berridge) 2 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
07 Oct 2010 resolution Resolution 1 Buy now
07 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2010 accounts Annual Accounts 2 Buy now
26 Aug 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
07 Mar 2009 change-of-name Certificate Change Of Name Company 4 Buy now
16 Jul 2008 capital Ad 02/06/08\gbp si 249@1=249\gbp ic 1/250\ 2 Buy now
13 Jun 2008 address Registered office changed on 13/06/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
13 Jun 2008 officers Director appointed richard berridge 1 Buy now
13 Jun 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
13 Jun 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
11 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now