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

Pure Intelligence Limited

Documents

Total Documents113
Total Pages378

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off
24 August 2021First Gazette notice for voluntary strike-off
16 August 2021Application to strike the company off the register
27 July 2021Second filing of Confirmation Statement dated 16 August 2020
17 May 2021Notification of Jonathan Guy Goodwin as a person with significant control on 15 April 2020
17 May 2021Micro company accounts made up to 31 August 2020
17 May 2021Director's details changed for Mrs Judith Handscombe Goodwin on 20 November 2020
17 May 2021Change of details for Mrs Judith Handscombe Goodwin as a person with significant control on 20 November 2020
10 September 2020Confirmation statement made on 16 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27.07.2021.
10 September 2020Confirmation statement made on 16 August 2020 with no updates
25 August 2020Change of details for Mrs Judith Handscombe Goodwin as a person with significant control on 25 August 2020
25 August 2020Director's details changed for Mrs Judith Handscombe Goodwin on 25 August 2020
20 February 2020Micro company accounts made up to 31 August 2019
5 September 2019Confirmation statement made on 16 August 2019 with no updates
8 January 2019Micro company accounts made up to 31 August 2018
6 September 2018Confirmation statement made on 16 August 2018 with no updates
3 April 2018Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 March 2018Secretary's details changed for Aml Registrars Limited on 29 March 2018
11 January 2018Micro company accounts made up to 31 August 2017
11 January 2018Micro company accounts made up to 31 August 2017
24 August 2017Confirmation statement made on 16 August 2017 with no updates
24 August 2017Confirmation statement made on 16 August 2017 with no updates
4 November 2016Director's details changed for Mrs Judith Handscombe Goodwin on 31 October 2016
4 November 2016Director's details changed for Mrs Judith Handscombe Goodwin on 31 October 2016
11 October 2016Total exemption small company accounts made up to 31 August 2016
11 October 2016Total exemption small company accounts made up to 31 August 2016
27 September 2016Confirmation statement made on 16 August 2016 with updates
27 September 2016Confirmation statement made on 16 August 2016 with updates
2 December 2015Total exemption small company accounts made up to 31 August 2015
2 December 2015Total exemption small company accounts made up to 31 August 2015
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
5 December 2014Total exemption small company accounts made up to 31 August 2014
5 December 2014Total exemption small company accounts made up to 31 August 2014
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
26 November 2013Total exemption small company accounts made up to 31 August 2013
26 November 2013Total exemption small company accounts made up to 31 August 2013
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
12 April 2013Registered office address changed from 17 Barley Gardens Winnersh Wokingham Berkshire RG41 5JL England on 12 April 2013
12 April 2013Registered office address changed from 17 Barley Gardens Winnersh Wokingham Berkshire RG41 5JL England on 12 April 2013
11 April 2013Director's details changed for Mrs Judith Handscombe Goodwin on 11 April 2013
11 April 2013Director's details changed for Mrs Judith Handscombe Goodwin on 11 April 2013
7 December 2012Total exemption small company accounts made up to 31 August 2012
7 December 2012Total exemption small company accounts made up to 31 August 2012
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
22 August 2012Director's details changed for Mr Judith Handscombe Goodwin on 15 August 2012
22 August 2012Director's details changed for Mr Judith Handscombe Goodwin on 15 August 2012
10 October 2011Total exemption small company accounts made up to 31 August 2011
10 October 2011Total exemption small company accounts made up to 31 August 2011
20 September 2011Director's details changed for Judith Handscombe on 3 September 2011
20 September 2011Director's details changed for Mrs Judith Handscombe Goodwin on 3 September 2011
20 September 2011Director's details changed for Mrs Judith Handscombe Goodwin on 3 September 2011
20 September 2011Director's details changed for Mrs Judith Handscombe Goodwin on 3 September 2011
20 September 2011Director's details changed for Judith Handscombe on 3 September 2011
20 September 2011Director's details changed for Judith Handscombe on 3 September 2011
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 31 August 2010
16 November 2010Total exemption small company accounts made up to 31 August 2010
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
7 June 2010Registered office address changed from 49 Poperinghe Way Arborfield Berkshire RG2 9LW on 7 June 2010
7 June 2010Registered office address changed from 49 Poperinghe Way Arborfield Berkshire RG2 9LW on 7 June 2010
7 June 2010Registered office address changed from 49 Poperinghe Way Arborfield Berkshire RG2 9LW on 7 June 2010
7 June 2010Appointment of Aml Registrars Limited as a secretary
7 June 2010Termination of appointment of Janice Handscombe as a secretary
7 June 2010Director's details changed for Judith Handscombe on 23 March 2010
7 June 2010Appointment of Aml Registrars Limited as a secretary
7 June 2010Termination of appointment of Janice Handscombe as a secretary
7 June 2010Director's details changed for Judith Handscombe on 23 March 2010
17 December 2009Total exemption small company accounts made up to 31 August 2009
17 December 2009Total exemption small company accounts made up to 31 August 2009
27 October 2009Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 27 October 2009
27 October 2009Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 27 October 2009
3 September 2009Return made up to 16/08/09; full list of members
3 September 2009Return made up to 16/08/09; full list of members
18 December 2008Total exemption full accounts made up to 31 August 2008
18 December 2008Total exemption full accounts made up to 31 August 2008
9 September 2008Return made up to 16/08/08; full list of members
9 September 2008Return made up to 16/08/08; full list of members
5 December 2007Total exemption full accounts made up to 31 August 2007
5 December 2007Total exemption full accounts made up to 31 August 2007
24 September 2007Return made up to 16/08/07; full list of members
24 September 2007Return made up to 16/08/07; full list of members
24 September 2007Director's particulars changed
24 September 2007Director's particulars changed
6 October 2006Total exemption full accounts made up to 31 August 2006
6 October 2006Total exemption full accounts made up to 31 August 2006
7 September 2006Return made up to 16/08/06; full list of members
7 September 2006Director's particulars changed
7 September 2006Return made up to 16/08/06; full list of members
7 September 2006Director's particulars changed
23 November 2005Total exemption full accounts made up to 31 August 2005
23 November 2005Total exemption full accounts made up to 31 August 2005
30 August 2005Return made up to 16/08/05; full list of members
30 August 2005Return made up to 16/08/05; full list of members
14 September 2004Ad 17/08/04--------- £ si 9@1=9 £ ic 1/10
14 September 2004Ad 17/08/04--------- £ si 9@1=9 £ ic 1/10
1 September 2004Director resigned
1 September 2004Director resigned
1 September 2004Secretary resigned
1 September 2004New director appointed
1 September 2004New secretary appointed
1 September 2004Registered office changed on 01/09/04 from: temple house 20 holywell row london EC2A 4XH
1 September 2004Registered office changed on 01/09/04 from: temple house 20 holywell row london EC2A 4XH
1 September 2004Secretary resigned
1 September 2004New director appointed
1 September 2004New secretary appointed
16 August 2004Incorporation
16 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing