PURPLE PIG CONSULTANTS LTD.
Status | ACTIVE |
Company No. | 07864833 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PURPLE PIG CONSULTANTS LTD. is an active private limited company with number 07864833. It was incorporated 12 years, 6 months, 2 days ago, on 29 November 2011. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patrizia Antonia Foster
Change date: 2021-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-20
Psc name: Mr David Benjamin Beales Foster
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Benjamin Beales Foster
Change date: 2021-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patrizia Antonia Foster
Change date: 2021-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Old address: Ashwell Hall Hulls Lane Finchingfield Essex CM7 4QP England
New address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
Change date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: Ashwell Hall Hulls Lane Finchingfield Essex CM7 4QP
Change date: 2016-12-07
Old address: Ashwell Hall Hulls Lane Finchingfield Essex CM7 4QP United Kingdom
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-09
Officer name: Mrs Patrizia Antonia Foster
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Benjamin Beales Foster
Change date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: Ashwell Hall Hulls Lane Finchingfield Essex CM7 4QP
Old address: Coppins Thaxted Road Little Sampford Saffron Walden Essex CB10 2SA
Change date: 2016-09-21
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patrizia Antonia Foster
Change date: 2016-09-19
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Benjamin Beales Foster
Change date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patrizia Antonia Foster
Documents
Capital allotment shares
Date: 21 Dec 2012
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-01
Capital : 200 GBP
Documents
Change account reference date company current extended
Date: 28 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Some Companies
FLAT 19 MATERIAL STORE HOUSE,HAYES,UB3 1DR
Number: | 11325363 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MIDDLEFIELD CLOSE,CHESHIRE,ST7 2ZF
Number: | 11822051 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHAZE TECHNICAL SERVICES LIMITED
33 REDGATE,ORMSKIRK,L39 3NN
Number: | 03598984 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD OUTSOURCED SOLUTIONS LIMITED
RAFFLES HOUSE,WEMBLEY,HA9 0BU
Number: | 10609227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 09716650 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BURGUNDY PORTFOLIO LIMITED
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 07714017 |
Status: | ACTIVE |
Category: | Private Limited Company |