Advanced company searchLink opens in new window

PERDIAL LIMITED

Company number 04200455

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)
25 Nov 2013 AD01 Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010
08 Apr 2010 CH01 Director's details changed for Mr Philip Daniel Fordham on 2 April 2010
16 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Apr 2009 363a Return made up to 02/04/09; full list of members
12 Aug 2008 AAMD Amended accounts made up to 31 December 2007
26 Jun 2008 88(2) Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\
16 Jun 2008 288a Director appointed mr philip daniel fordham
19 May 2008 AA Accounts for a dormant company made up to 31 December 2007
15 May 2008 363a Return made up to 02/04/08; full list of members
01 Mar 2008 288b Appointment terminated director kean menzies
01 Mar 2008 363a Return made up to 02/04/07; full list of members
01 Mar 2008 287 Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ
01 Mar 2008 288a Director appointed mr eugene mark goodin
29 Feb 2008 288b Appointment terminated secretary natacha menzies
26 Feb 2008 288a Director appointed kean robert menzies