About

Registered Number: 04469373
Date of Incorporation: 25/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 39 Ledway Drive, Wembley, Middlesex, HA9 9TH

 

Pure Pragmatics Ltd was registered on 25 June 2002 with its registered office in Middlesex, it's status at Companies House is "Active". The current directors of Pure Pragmatics Ltd are listed as Hirani, Harish, Kerai, Harish Devji, Bell, Finlay, Kerai, Navin Devji, Kerai, Vanita Harish, Varsani, Pravin at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Harish 16 April 2019 - 1
BELL, Finlay 21 July 2014 04 February 2015 1
KERAI, Navin Devji 09 June 2013 04 February 2015 1
KERAI, Vanita Harish 07 November 2002 04 February 2015 1
VARSANI, Pravin 12 November 2002 13 July 2004 1
Secretary Name Appointed Resigned Total Appointments
KERAI, Harish Devji 07 November 2002 04 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 26 June 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AP01 - Appointment of director 31 July 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 December 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 27 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 14 June 2003
CERTNM - Change of name certificate 10 December 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
225 - Change of Accounting Reference Date 29 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
CERTNM - Change of name certificate 22 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.