Advanced company searchLink opens in new window

PERMIRA CREDIT LIMITED

Company number 05947361

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)
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
  • GBP 1,334,750.00
01 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,301,000
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
  • GBP 1,301,000
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
  • GBP 1,301,000
26 Sep 2013 AA Full accounts made up to 31 December 2012