- Company Overview for PERMIRA CREDIT LIMITED (05947361)
- Filing history for PERMIRA CREDIT LIMITED (05947361)
- People for PERMIRA CREDIT LIMITED (05947361)
- Registers for PERMIRA CREDIT LIMITED (05947361)
- More for PERMIRA CREDIT LIMITED (05947361)
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) |
---|---|---|---|
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | TM02 | Termination of appointment of Saffron Smith as a secretary on 23 January 2017 | |
10 Feb 2017 | AP04 | Appointment of Buzzacott Secretaries Limited as a secretary on 23 January 2017 | |
25 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
25 Jan 2017 | AD02 | Register inspection address has been changed to C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
16 Mar 2016 | AP03 | Appointment of Miss Saffron Smith as a secretary on 16 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of David O'brien as a secretary on 16 March 2016 | |
01 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2016 | SH08 | Change of share class name or designation | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
07 Oct 2014 | AP01 | Appointment of Mr Peter George Gibbs as a director on 11 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Ian Sellars as a director on 11 September 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 |