About

Registered Number: 03894857
Date of Incorporation: 15/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Bloxham Mill Business Centre Office 45, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF,

 

Purple Squirrel Events Ltd was registered on 15 December 1999, it's status in the Companies House registry is set to "Active". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Jahan 20 December 2018 03 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 18 April 2019
AD01 - Change of registered office address 15 March 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 08 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 December 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 07 December 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 December 2002
225 - Change of Accounting Reference Date 28 November 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 08 January 2001
CERTNM - Change of name certificate 24 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.