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

Purplepaper Limited

Documents

Total Documents86
Total Pages277

Filing History

21 January 2021Confirmation statement made on 20 November 2020 with updates
23 October 2020Notification of Fortoak Rolls Limited as a person with significant control on 7 October 2020
23 October 2020Change of details for Canarycliff Limited as a person with significant control on 7 October 2020
19 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 October 2020Change of share class name or designation
9 October 2020Appointment of Mr Alexander Stephen Vergopoulos as a director on 7 October 2020
28 February 2020Total exemption full accounts made up to 31 May 2019
4 December 2019Confirmation statement made on 20 November 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
22 November 2018Confirmation statement made on 20 November 2018 with no updates
26 February 2018Total exemption full accounts made up to 31 May 2017
29 November 2017Notification of Canarycliff Limited as a person with significant control on 1 June 2016
29 November 2017Confirmation statement made on 20 November 2017 with no updates
29 November 2017Notification of Canarycliff Limited as a person with significant control on 1 June 2016
29 November 2017Cessation of Timothy Rhys Haydon Davies as a person with significant control on 1 June 2016
29 November 2017Confirmation statement made on 20 November 2017 with no updates
29 November 2017Cessation of Timothy Rhys Haydon Davies as a person with significant control on 1 June 2016
2 November 2017Termination of appointment of Elizabeth Caselton as a director on 22 September 2017
2 November 2017Appointment of Mr Jeremy Mark Burbidge as a director on 22 September 2017
2 November 2017Termination of appointment of Elizabeth Caselton as a secretary on 22 September 2017
2 November 2017Termination of appointment of Elizabeth Caselton as a director on 22 September 2017
2 November 2017Termination of appointment of Elizabeth Caselton as a secretary on 22 September 2017
2 November 2017Appointment of Mr Jeremy Mark Burbidge as a director on 22 September 2017
4 May 2017Termination of appointment of Timothy Rhys Haydon Davies as a director on 1 May 2017
4 May 2017Appointment of Mrs Elizabeth Caselton as a director on 1 May 2017
4 May 2017Appointment of Mrs Elizabeth Caselton as a director on 1 May 2017
4 May 2017Termination of appointment of Timothy Rhys Haydon Davies as a director on 1 May 2017
30 November 2016Confirmation statement made on 20 November 2016 with updates
30 November 2016Confirmation statement made on 20 November 2016 with updates
19 October 2016Total exemption full accounts made up to 31 May 2016
19 October 2016Total exemption full accounts made up to 31 May 2016
6 June 2016Registered office address changed from 45 Portland Road Hove Brighton & Hove Sussex BN3 5DQ to Maple Works Old Shoreham Road Hove East Sussex BN3 7ED on 6 June 2016
6 June 2016Registered office address changed from 45 Portland Road Hove Brighton & Hove Sussex BN3 5DQ to Maple Works Old Shoreham Road Hove East Sussex BN3 7ED on 6 June 2016
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
15 October 2015Total exemption full accounts made up to 31 May 2015
15 October 2015Total exemption full accounts made up to 31 May 2015
5 March 2015Total exemption full accounts made up to 31 May 2014
5 March 2015Total exemption full accounts made up to 31 May 2014
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
24 September 2013Total exemption small company accounts made up to 31 May 2013
24 September 2013Total exemption small company accounts made up to 31 May 2013
19 February 2013Total exemption full accounts made up to 31 May 2012
19 February 2013Total exemption full accounts made up to 31 May 2012
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
11 October 2011Total exemption full accounts made up to 31 May 2011
11 October 2011Total exemption full accounts made up to 31 May 2011
6 December 2010Total exemption small company accounts made up to 31 May 2010
6 December 2010Total exemption small company accounts made up to 31 May 2010
29 November 2010Secretary's details changed for Elizabeth Caselton on 20 November 2010
29 November 2010Secretary's details changed for Elizabeth Caselton on 20 November 2010
29 November 2010Director's details changed for Timothy Rhys Haydon Davies on 20 November 2010
29 November 2010Director's details changed for Timothy Rhys Haydon Davies on 20 November 2010
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
19 May 2010Total exemption full accounts made up to 30 November 2009
19 May 2010Total exemption full accounts made up to 30 November 2009
5 May 2010Current accounting period shortened from 30 November 2010 to 31 May 2010
5 May 2010Current accounting period shortened from 30 November 2010 to 31 May 2010
1 December 2009Registered office address changed from 62 Western Road Hove West Sussex BN3 1JD on 1 December 2009
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
1 December 2009Registered office address changed from 62 Western Road Hove West Sussex BN3 1JD on 1 December 2009
1 December 2009Registered office address changed from 62 Western Road Hove West Sussex BN3 1JD on 1 December 2009
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
1 December 2009Director's details changed for Timothy Rhys Haydon Davies on 20 November 2009
1 December 2009Director's details changed for Timothy Rhys Haydon Davies on 20 November 2009
24 November 2009Total exemption full accounts made up to 30 November 2008
24 November 2009Total exemption full accounts made up to 30 November 2008
12 February 2009Secretary's change of particulars / elizabeth castleton / 12/02/2009
12 February 2009Secretary's change of particulars / elizabeth castleton / 12/02/2009
12 February 2009Return made up to 20/11/08; full list of members
12 February 2009Director's change of particulars / timothy davies / 12/02/2009
12 February 2009Director's change of particulars / timothy davies / 12/02/2009
12 February 2009Return made up to 20/11/08; full list of members
10 September 2008Total exemption full accounts made up to 30 November 2007
10 September 2008Total exemption full accounts made up to 30 November 2007
28 January 2008Return made up to 20/11/07; full list of members
28 January 2008Return made up to 20/11/07; full list of members
20 November 2006Incorporation
20 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed