Download leads from Nexok and grow your business. Find out more

Pure Interactive Limited

Documents

Total Documents123
Total Pages457

Filing History

26 December 2023Micro company accounts made up to 30 April 2023
1 May 2023Confirmation statement made on 1 May 2023 with no updates
21 April 2023Confirmation statement made on 10 April 2023 with no updates
7 November 2022Micro company accounts made up to 30 April 2022
20 April 2022Confirmation statement made on 10 April 2022 with updates
29 December 2021Micro company accounts made up to 30 April 2021
13 May 2021Confirmation statement made on 10 April 2021 with no updates
21 July 2020Total exemption full accounts made up to 30 April 2020
14 April 2020Confirmation statement made on 10 April 2020 with no updates
1 December 2019Micro company accounts made up to 30 April 2019
17 April 2019Confirmation statement made on 10 April 2019 with no updates
29 December 2018Micro company accounts made up to 30 April 2018
11 April 2018Confirmation statement made on 10 April 2018 with no updates
31 August 2017Micro company accounts made up to 30 April 2017
31 August 2017Micro company accounts made up to 30 April 2017
13 April 2017Confirmation statement made on 10 April 2017 with updates
13 April 2017Confirmation statement made on 10 April 2017 with updates
18 November 2016Total exemption small company accounts made up to 30 April 2016
18 November 2016Total exemption small company accounts made up to 30 April 2016
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 45
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 45
4 October 2015Total exemption small company accounts made up to 30 April 2015
4 October 2015Total exemption small company accounts made up to 30 April 2015
19 July 2015Director's details changed for Mr Dean Mark Packer on 23 May 2015
19 July 2015Director's details changed for Mrs Tracy Ann Packer on 23 May 2015
19 July 2015Director's details changed for Mrs Tracy Ann Packer on 23 May 2015
19 July 2015Director's details changed for Mr Dean Mark Packer on 23 May 2015
2 July 2015Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX to 27 Station Road Leigh-on-Sea Essex SS9 1st on 2 July 2015
2 July 2015Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX to 27 Station Road Leigh-on-Sea Essex SS9 1st on 2 July 2015
2 July 2015Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX to 27 Station Road Leigh-on-Sea Essex SS9 1st on 2 July 2015
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 45
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 45
2 September 2014Total exemption small company accounts made up to 30 April 2014
2 September 2014Total exemption small company accounts made up to 30 April 2014
20 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 45
20 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 45
14 November 2013Total exemption small company accounts made up to 30 April 2013
14 November 2013Total exemption small company accounts made up to 30 April 2013
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
15 January 2013Total exemption small company accounts made up to 30 April 2012
15 January 2013Total exemption small company accounts made up to 30 April 2012
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 30 April 2011
7 December 2011Total exemption small company accounts made up to 30 April 2011
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 30 April 2010
4 January 2011Total exemption small company accounts made up to 30 April 2010
11 May 2010Director's details changed for Mr Dean Mark Packer on 1 January 2010
11 May 2010Director's details changed for Tracy Ann Packer on 1 January 2010
11 May 2010Secretary's details changed for Dean Mark Packer on 1 January 2010
11 May 2010Director's details changed for Tracy Ann Packer on 1 January 2010
11 May 2010Registered office address changed from 24 Avondale Drive Leigh on Sea Essex SS9 4HN on 11 May 2010
11 May 2010Director's details changed for Tracy Ann Packer on 1 January 2010
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Mr Dean Mark Packer on 1 January 2010
11 May 2010Registered office address changed from 24 Avondale Drive Leigh on Sea Essex SS9 4HN on 11 May 2010
11 May 2010Secretary's details changed for Dean Mark Packer on 1 January 2010
11 May 2010Secretary's details changed for Dean Mark Packer on 1 January 2010
11 May 2010Director's details changed for Mr Dean Mark Packer on 1 January 2010
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 October 2009Total exemption small company accounts made up to 30 April 2009
28 October 2009Total exemption small company accounts made up to 30 April 2009
14 May 2009Return made up to 10/04/09; full list of members
14 May 2009Return made up to 10/04/09; full list of members
31 December 2008Total exemption small company accounts made up to 30 April 2008
31 December 2008Total exemption small company accounts made up to 30 April 2008
11 April 2008Return made up to 10/04/08; full list of members
11 April 2008Return made up to 10/04/08; full list of members
10 December 2007Total exemption small company accounts made up to 30 April 2007
10 December 2007Total exemption small company accounts made up to 30 April 2007
9 May 2007Return made up to 10/04/07; full list of members
9 May 2007Return made up to 10/04/07; full list of members
18 December 2006Total exemption small company accounts made up to 30 April 2006
18 December 2006Total exemption small company accounts made up to 30 April 2006
11 April 2006Return made up to 10/04/06; full list of members
11 April 2006Return made up to 10/04/06; full list of members
14 December 2005Total exemption full accounts made up to 30 April 2005
14 December 2005Total exemption full accounts made up to 30 April 2005
19 September 2005Director's particulars changed
19 September 2005Director's particulars changed
20 April 2005Return made up to 10/04/05; full list of members
20 April 2005Return made up to 10/04/05; full list of members
30 November 2004Total exemption full accounts made up to 30 April 2004
30 November 2004Total exemption full accounts made up to 30 April 2004
28 April 2004Return made up to 10/04/04; full list of members
28 April 2004Return made up to 10/04/04; full list of members
10 September 2003Total exemption full accounts made up to 30 April 2003
10 September 2003Total exemption full accounts made up to 30 April 2003
27 April 2003Return made up to 10/04/03; full list of members
27 April 2003Return made up to 10/04/03; full list of members
15 July 2002Total exemption full accounts made up to 30 April 2002
15 July 2002Total exemption full accounts made up to 30 April 2002
10 May 2002Return made up to 10/04/02; full list of members
10 May 2002Return made up to 10/04/02; full list of members
7 November 2001Total exemption full accounts made up to 30 April 2001
7 November 2001Total exemption full accounts made up to 30 April 2001
1 October 2001Secretary's particulars changed;director's particulars changed
1 October 2001Director's particulars changed
1 October 2001Secretary's particulars changed;director's particulars changed
1 October 2001Director's particulars changed
1 October 2001Registered office changed on 01/10/01 from: 93 saint michaels road stoke on trent staffordshire ST6 6LD
1 October 2001Registered office changed on 01/10/01 from: 93 saint michaels road stoke on trent staffordshire ST6 6LD
27 April 2001Return made up to 10/04/01; full list of members
27 April 2001Return made up to 10/04/01; full list of members
11 May 2000New director appointed
11 May 2000Ad 27/04/00--------- £ si 43@1=43 £ ic 2/45
11 May 2000Secretary resigned
11 May 2000Registered office changed on 11/05/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
11 May 2000New director appointed
11 May 2000Director resigned
11 May 2000Ad 27/04/00--------- £ si 43@1=43 £ ic 2/45
11 May 2000Director resigned
11 May 2000New secretary appointed;new director appointed
11 May 2000Registered office changed on 11/05/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
11 May 2000New secretary appointed;new director appointed
11 May 2000Secretary resigned
5 May 2000Company name changed rosby LIMITED\certificate issued on 08/05/00
5 May 2000Company name changed rosby LIMITED\certificate issued on 08/05/00
10 April 2000Incorporation
10 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed