|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 19 November 2025 with no updates
|
|
|
28 Jul 2025
|
28 Jul 2025
Memorandum and Articles of Association
|
|
|
28 Jul 2025
|
28 Jul 2025
Resolutions
|
|
|
23 Jul 2025
|
23 Jul 2025
Statement of Company's objects
|
|
|
22 Nov 2024
|
22 Nov 2024
Change of details for Purpose Holdings Limited as a person with significant control on 22 June 2020
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Director's details changed for Mr Michael Makepeace Eugene Jeffries on 5 January 2023
|
|
|
19 Nov 2022
|
19 Nov 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Appointment of Mrs Kathryn Sarah Manson as a director on 1 August 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Amended micro company accounts made up to 31 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Secretary's details changed for Mrs Herjinder Kaur Dosanjh on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mrs Herjinder Kaur Dosanjh on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Michael Makepeace Eugene Jeffries on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Philip Henry Warr on 22 June 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from Imlandris Roman Drive Chilworth Southampton SO16 7HS England to 37 Commercial Road Poole Dorset BH14 0HU on 22 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Resolutions
|