PURE FS SUPPORT LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusACTIVE
Company No.08741221
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PURE FS SUPPORT LIMITED is an active private limited company with number 08741221. It was incorporated 10 years, 6 months, 17 days ago, on 21 October 2013. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Norris

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mrs Katherine Eve Norris

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Date: 2022-05-17

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mrs Katherine Eve Norris

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Paul Norris

Notification date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Mrs Katherine Eve Norris

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Norris

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 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: 17 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Norris

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2014

Action Date: 09 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-09

Old address: 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pure business support LIMITED\certificate issued on 03/02/14

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAWSON VENTURES (CAPITAL) LLP

40 BEN SAYERS PARK,NORTH BERWICK,EH39 5PT

Number:SO303386
Status:ACTIVE
Category:Limited Liability Partnership

MAPLE SEARCH PARTNERS LIMITED

32 MAPLE ROAD,SUTTON COLDFIELD,B72 1JP

Number:10509171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N2 ENERGY TRADING LTD

464 EDGWARE ROAD,LONDON,W2 1AH

Number:06977265
Status:ACTIVE
Category:Private Limited Company

OPALLAIS LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:10359806
Status:ACTIVE
Category:Private Limited Company

RANGE INTERIORS (NW) LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11448720
Status:ACTIVE
Category:Private Limited Company

SCI-PO LTD

3 PARK VIEW,LEEDS,LS25 7AX

Number:07842221
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