Pure Star Dance Ltd was registered on 19 August 2005 with its registered office in Ashby-De-La-Zouch, Leicestershire, it's status is listed as "Active". The organisation has 2 directors listed as Noble, Timothy John, Noble, Pamela in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Timothy John | 19 August 2005 | - | 1 |
NOBLE, Pamela | 16 September 2005 | 18 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
PSC04 - N/A | 22 May 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
AD01 - Change of registered office address | 07 May 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 05 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CS01 - N/A | 05 September 2016 | |
AD01 - Change of registered office address | 19 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AD01 - Change of registered office address | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AD01 - Change of registered office address | 30 April 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
AA - Annual Accounts | 23 May 2008 | |
CERTNM - Change of name certificate | 10 April 2008 | |
363a - Annual Return | 21 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
225 - Change of Accounting Reference Date | 08 May 2007 | |
363a - Annual Return | 02 October 2006 | |
RESOLUTIONS - N/A | 20 October 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
287 - Change in situation or address of Registered Office | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
NEWINC - New incorporation documents | 19 August 2005 |