Advanced company searchLink opens in new window

PERRY CAPITAL LIMITED

Company number 03505741

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)
30 Jun 2000 AA Full accounts made up to 31 December 1999
14 Jun 2000 288b Secretary resigned
14 Jun 2000 288a New secretary appointed
24 Mar 2000 88(2)R Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000
08 Mar 2000 363s Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Feb 2000 288a New director appointed
31 Jan 2000 288b Secretary resigned
10 Jan 2000 88(2)R Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000
10 Jan 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 Jan 2000 288a New secretary appointed
15 Jul 1999 AA Full accounts made up to 31 December 1998
09 Apr 1999 363s Return made up to 05/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Jun 1998 88(2)R Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000
25 Jun 1998 225 Accounting reference date shortened from 28/02/99 to 31/12/98
25 Jun 1998 288b Secretary resigned
25 Jun 1998 288a New secretary appointed
25 Jun 1998 287 Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD
22 Jun 1998 CERTNM Company name changed perry global LIMITED\certificate issued on 23/06/98
04 Jun 1998 287 Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS
08 Apr 1998 395 Particulars of mortgage/charge
10 Feb 1998 288b Secretary resigned
05 Feb 1998 NEWINC Incorporation