PURPLE TRADERS LIMITED

10581274
199 NARBOROUGH ROAD SOUTH LEICESTER ENGLAND LE3 2LJ

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 8 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 8 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2021 accounts Annual Accounts 5 Buy now
21 Sep 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2021 resolution Resolution 1 Buy now
16 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2021 capital Return of Allotment of shares 4 Buy now
16 Sep 2021 capital Return of Allotment of shares 4 Buy now
16 Sep 2021 capital Return of Allotment of shares 4 Buy now
16 Sep 2021 capital Return of Allotment of shares 4 Buy now
16 Sep 2021 capital Return of Allotment of shares 4 Buy now
07 Jun 2021 mortgage Registration of a charge 51 Buy now
13 Jan 2021 accounts Annual Accounts 4 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2019 officers Change of particulars for director (Mr Ijaz Ahmad) 2 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 accounts Annual Accounts 3 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 mortgage Registration of a charge 26 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Ijaz Ahmad) 2 Buy now
28 Jun 2017 officers Termination of appointment of director (Lisa Valerie Aspinall) 1 Buy now
24 Jan 2017 incorporation Incorporation Company 8 Buy now