PURA VIDA LONDON LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-28 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DONALD JAMES PEDDIE / 15/08/2021
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE LAING / 15/08/2021
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-18 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2020-10-30 insert address KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX ENGLAND RH17 7QX
2020-10-30 update registered_address
2020-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS ENGLAND
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-03-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-30
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LAING / 01/07/2018
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-13 update statutory_documents FIRST GAZETTE
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-11-11 update statutory_documents 15/08/16 STATEMENT OF CAPITAL GBP 200
2016-11-08 update statutory_documents FIRST GAZETTE
2015-12-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30 update statutory_documents DIRECTOR APPOINTED MR DONALD JAMES PEDDIE
2015-11-08 delete address 5 PINE WOOD SUNBURY-ON-THAMES MIDDLESEX TW16 6SH
2015-11-08 insert address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2015-11-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 5 PINE WOOD SUNBURY-ON-THAMES MIDDLESEX TW16 6SH
2015-09-29 update statutory_documents 15/08/15 FULL LIST
2015-09-08 update account_ref_month 8 => 3
2015-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2016-05-31 => 2016-12-31
2015-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-27 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/03/2015
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-15 => 2016-05-31
2015-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address 5 PINE WOOD SUNBURY-ON-THAMES MIDDLESEX UNITED KINGDOM TW16 6SH
2014-10-07 insert address 5 PINE WOOD SUNBURY-ON-THAMES MIDDLESEX TW16 6SH
2014-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-01 update statutory_documents 15/08/14 FULL LIST
2013-08-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION