PURIFY DIGITAL LTD
Status | ACTIVE |
Company No. | 08714197 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PURIFY DIGITAL LTD is an active private limited company with number 08714197. It was incorporated 10 years, 10 months, 1 day ago, on 02 October 2013. The company address is 5 St John's Lane, London, EC1M 4BH.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Mr Ran Gazit-Berger
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Idit Gazit-Berger
Notification date: 2021-03-31
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ran Gazit-Berger
Notification date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Flat Rock Technology Ltd
Cessation date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Ran Gazit-Berger
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Mr Christopher John Humby
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Robert Michael Joseph Yacoubian
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Mr Dominic Robert Michael Joseph Yacoubian
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Appoint person director company with name date
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Humby
Appointment date: 2014-04-30
Documents
Appoint person director company with name date
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ran Gazit-Berger
Appointment date: 2014-04-30
Documents
Change account reference date company current extended
Date: 06 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: 145-157 st John Street London EC1V 4PW England
Documents
Some Companies
ARSHAD MAHMOOD AZAM, SUITE 001,BRADFORD,BD1 2AA
Number: | 11357769 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANA UK AUTOMOTIVE SYSTEMS LIMITED
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 06088804 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMPSIE BUSINESS PARK,EGLINTON,BT47 3XX
Number: | NI631064 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8C,BECCLES,NR34 7TD
Number: | 04185305 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J. DURBAN ROAD,BOGNOR REGIS,PO22 9QT
Number: | 08592533 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ARNHILL ROAD, GRETTON,NORTHAMPTONSHIRE,NN17 3DN
Number: | 05392113 |
Status: | ACTIVE |
Category: | Private Limited Company |