Advanced company searchLink opens in new window

PERI'S LEISURE LIMITED

Company number 02839645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
04 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 CH03 Secretary's details changed for Dawn Peri on 24 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 CH03 Secretary's details changed for Dawn Peri on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Ibrahim Peri on 4 August 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 AD01 Registered office address changed from 52 Gunton Lane Norwich Norfolk NR5 0AG on 6 April 2013
07 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
31 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Jul 2011 AD01 Registered office address changed from Speed Accounting Ltd 60 Raymond Road Norwich NR6 6PN United Kingdom on 18 July 2011
18 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
18 Sep 2010 CH01 Director's details changed for Ibrahim Peri on 27 July 2010
08 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
03 Sep 2009 363a Return made up to 27/07/09; full list of members
03 Sep 2009 288c Secretary's change of particulars / dawn peri / 01/09/2009