PUREPAY RETAIL LIMITED
Status | ACTIVE |
Company No. | 11741716 |
Category | Private Limited Company |
Incorporated | 27 Dec 2018 |
Age | 5 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PUREPAY RETAIL LIMITED is an active private limited company with number 11741716. It was incorporated 5 years, 5 months, 11 days ago, on 27 December 2018. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
New address: One St Peter's Square Manchester M2 3DE
Change date: 2023-11-08
Old address: 1 Fleet Place Farringdon London EC4M 7WS United Kingdom
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2021
Action Date: 20 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-20
Charge number: 117417160002
Documents
Change account reference date company current extended
Date: 31 Mar 2021
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 25 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2020
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117417160001
Charge creation date: 2020-12-22
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Jackson
Appointment date: 2020-12-22
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Mr Stephen Robert Simpson
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-11
Officer name: Alexander Jonathon Watson
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-11
Officer name: Ideal Enviro Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
New address: 1 Fleet Place Farringdon London EC4M 7WS
Change date: 2020-11-06
Old address: Global House 5 Castle Street Carlisle CA3 8SY United Kingdom
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-05
Psc name: Enviro Holdings Limited
Documents
Notification of a person with significant control
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-04
Psc name: Enviro Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: The Edinburgh Woollen Mill (Group) Limited
Documents
Appoint corporate director company with name date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ideal Enviro Holdings Limited
Appointment date: 2020-11-04
Documents
Appoint person director company with name date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-04
Officer name: Mr Alexander Jonathan Watson
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Simpson
Termination date: 2020-11-04
Documents
Termination secretary company with name termination date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Carruthers
Termination date: 2020-11-04
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-19
Psc name: The Edinburgh Woollen Mill (Group) Limited
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-19
Psc name: Ewm (2011) Limited
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 02 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-02
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 12 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-02-28
Documents
Some Companies
HOME FARM BROAD STREET GREEN ROAD,MALDON,CM9 8NU
Number: | 03500245 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 08794015 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VINE PLACE,SUNDERLAND,SR1 3NA
Number: | 04201735 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY MADOG,ABERYSTWYTH,SY23 2HN
Number: | 09101294 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RADSTOCK ROAD,READING,RG1 3PS
Number: | 09677178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HART SHAW BUILDING, EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 06588521 |
Status: | ACTIVE |
Category: | Private Limited Company |