PURE DIGITAL COMMERCE LIMITED

87 The Hundred, Romsey, SO51 8BZ, Hampshire, England
StatusACTIVE
Company No.10164564
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

PURE DIGITAL COMMERCE LIMITED is an active private limited company with number 10164564. It was incorporated 8 years, 17 days ago, on 05 May 2016. The company address is 87 The Hundred, Romsey, SO51 8BZ, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-03

Capital : 2.5 GBP

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Land Butcher Ltd

Notification date: 2022-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Matthew George Corrin

Cessation date: 2022-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-16

Psc name: Arle Capital Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-16

Psc name: John Andrew Arney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Horton

Change date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Thomas Matthew George Corrin

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr John Andrew Arney

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Old address: Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG England

New address: 87 the Hundred Romsey Hampshire SO51 8BZ

Change date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: Amadeus House 27B Floral Street London WC2E 9DP England

New address: Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Horton

Appointment date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: Amadeus House 27B Floral Street London WC2E 9DP

Old address: Athenia House 10-14 Andover Road Winchester SO23 7BS England

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC FINANCIAL LIMITED

14 WARWICK GROVE,HARTLEPOOL,TS26 9ND

Number:08255199
Status:ACTIVE
Category:Private Limited Company
Number:11348824
Status:ACTIVE
Category:Private Limited Company

AVANTI HOMECARE LIMITED

18 SUMMERFIELDS WAY SOUTH,ILKESTON,DE7 9JJ

Number:11590301
Status:ACTIVE
Category:Private Limited Company

BERINGAR LTD

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC536808
Status:ACTIVE
Category:Private Limited Company

DR DANIEL JACKSON UK LTD

8 GREYHURST CROFT,SOLIHULL,B91 3JT

Number:10048474
Status:ACTIVE
Category:Private Limited Company

MAAK SOLUTIONS LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:10596978
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