PLATINUM PURE CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-20 View Report
Persons with significant control. Psc name: Mr Christian Nicholas Eliades. Change date: 2023-08-01. 2023-08-31 View Report
Confirmation statement. Statement with updates. 2023-08-04 View Report
Accounts. Accounts type unaudited abridged. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-08-24 View Report
Accounts. Accounts type unaudited abridged. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2019-10-25 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Persons with significant control. Change date: 2019-09-04. Psc name: Mr Christian Nicholas Eliades. 2019-09-04 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2017-10-25 View Report
Officers. Change date: 2016-12-01. Officer name: Mrs Bobbie Eliades. 2017-09-29 View Report
Address. Old address: Olympia House Armitage Road London NW11 8RQ. New address: 236 Creighton Avenue London N2 9BD. Change date: 2017-09-29. 2017-09-29 View Report
Persons with significant control. Psc name: Christian Nicholas Eliades. Notification date: 2016-04-06. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption full. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mrs Bobbie Eliades. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Officers. Officer name: Bobbie Eliades. Termination date: 2014-12-19. 2014-12-19 View Report
Officers. Termination date: 2014-12-19. Officer name: Bobbie Eliades. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Capital. Capital allotment shares. 2014-09-24 View Report
Capital. Capital name of class of shares. 2014-09-24 View Report
Capital. Capital variation of rights attached to shares. 2014-09-24 View Report
Resolution. Description: Resolutions. 2014-09-24 View Report
Officers. Officer name: Mrs Bobbie Eliades. Appointment date: 2014-09-17. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Officers. Officer name: Eleonora Eliades. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Officers. Officer name: Christian Eliades. Change date: 2010-09-23. 2010-12-06 View Report
Address. Change date: 2010-11-29. Old address: 6Th Floor 2 Balcombe Street London NW1 6NW. 2010-11-29 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Capital. Capital allotment shares. 2009-11-27 View Report
Officers. Officer name: Eleondra Eliades. 2009-10-18 View Report
Officers. Officer name: Christian Eliades. 2009-10-18 View Report
Officers. Description: Appointment terminated director barbara kahan. 2009-09-25 View Report
Incorporation. Incorporation company. 2009-09-23 View Report