About

Registered Number: 05541722
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2b Derby Road, Ashby-De-La-Zouch, Leicestershire, LE65 2HE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Timothy John 19 August 2005 - 1
NOBLE, Pamela 16 September 2005 18 August 2008 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.