PURE ONLINE LIMITED

Dencora Court Dencora Court, Norwich, NR7 0TA, Norfolk
StatusACTIVE
Company No.08032959
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

PURE ONLINE LIMITED is an active private limited company with number 08032959. It was incorporated 12 years, 1 month, 16 days ago, on 17 April 2012. The company address is Dencora Court Dencora Court, Norwich, NR7 0TA, Norfolk.



Company Fillings

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-24

Psc name: Pure Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-24

Psc name: David Hobart

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Hobart

Cessation date: 2023-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-14

Capital : 690 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2021

Action Date: 08 May 2021

Category: Capital

Type: SH01

Date: 2021-05-08

Capital : 654 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Capital

Type: SH01

Capital : 618 GBP

Date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Owen Lee Marsden

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Hobart

Change date: 2016-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-26

Officer name: Amy Hobart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr David Charles Hobart

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Amy Hobart

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 582 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amy Hobart

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hobart

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR FREIGHT LIMITED

3 ASHWOOD,SKELMERSDALE,WN8 6US

Number:11097836
Status:ACTIVE
Category:Private Limited Company
Number:CE006996
Status:ACTIVE
Category:Charitable Incorporated Organisation

PHASE 2 FOR MEN LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA

Number:07822948
Status:ACTIVE
Category:Private Limited Company

SALFORD TRANSLATIONS LIMITED

66 LOWER HILLGATE STOCKPORT,,SK1 3AL

Number:02268133
Status:ACTIVE
Category:Private Limited Company

SOFTWARE INSIDER LIMITED

PERCEPTION HOUSE 50B,CHELMSFORD,CM1 1JA

Number:11480474
Status:ACTIVE
Category:Private Limited Company

THE WILLIAM JOLLE LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:10850272
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