About

Registered Number: 04420685
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: 3 Colman Paraid, King Street, Maidstone, ME14 1DJ,

 

Pure Atma Ltd was registered on 19 April 2002 and has its registered office in Maidstone, it's status is listed as "Active". Rai, Amarjit Singh, Rai, Jagtar Singh are listed as directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Jagtar Singh 19 April 2002 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
RAI, Amarjit Singh 19 April 2002 30 January 2017 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
PSC01 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 May 2017
TM02 - Termination of appointment of secretary 11 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 04 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 31 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 September 2011 Outstanding

N/A

Rent deposit deed 30 June 2008 Outstanding

N/A

Rent deposit deed 13 February 2006 Outstanding

N/A

Debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.