PURE CODING LIMITED

8 Harold Newgass Drive, Liverpool, L19 2HN, England
StatusACTIVE
Company No.07085237
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PURE CODING LIMITED is an active private limited company with number 07085237. It was incorporated 14 years, 5 months, 29 days ago, on 24 November 2009. The company address is 8 Harold Newgass Drive, Liverpool, L19 2HN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-19

Officer name: Anna Tong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 17 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Wong

Notification date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Anna Tong

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wong

Appointment date: 2017-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Old address: 12 Cardiff Way Liverpool L19 2HA England

New address: 8 Harold Newgass Drive Liverpool L19 2HN

Change date: 2017-09-30

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nameste internet LIMITED\certificate issued on 06/02/17

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 66 the Sorting House 83 Newton Street Manchester M1 1ER

New address: 12 Cardiff Way Liverpool L19 2HA

Change date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Tong

Appointment date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wong

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2014

Action Date: 07 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-07

New address: 66 the Sorting House 83 Newton Street Manchester M1 1ER

Old address: Unit 5 Broughton Trade Centre Broughton Lane Salford M7 1UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: 66 the Sorting House 83 Newton Street Manchester Lancashire M1 1ER United Kingdom

Change date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 BUILDING & PAVING LTD

111 HIGH STREET,LINCOLN,LN5 7PY

Number:10907355
Status:ACTIVE
Category:Private Limited Company

EAGLE WOOD CORPORATION LIMITED

UNIT 39A ST OLAY'S COURT CITY BUSINESS CENTRE,LONDON,SE16 2XB

Number:09887318
Status:ACTIVE
Category:Private Limited Company

GLOBAL MARITIME CONSULTANCY LIMITED

43 WORSHIP STREET FIRST FLOOR,LONDON,EC2A 2DX

Number:03201590
Status:ACTIVE
Category:Private Limited Company

LAURA MALAN LTD

27 CORBYN STREET,LONDON,N4 3BY

Number:11421558
Status:ACTIVE
Category:Private Limited Company

PEDAL PULSES LIMITED

36 WEYMOUTH STREET,,W1G 6NJ

Number:04421491
Status:ACTIVE
Category:Private Limited Company

RAPHIA UK LIMITED

37 EDGCUMBE AVENUE,PLYMOUTH,PL1 5ND

Number:09531866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source