- Company Overview for PERKBOX LIMITED (07355963)
- Filing history for PERKBOX LIMITED (07355963)
- People for PERKBOX LIMITED (07355963)
- Charges for PERKBOX LIMITED (07355963)
- More for PERKBOX LIMITED (07355963)
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) |
---|---|---|---|
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 September 2019
|
|
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
04 Sep 2019 | CH01 | Director's details changed for Mr Udayan Goyal on 24 August 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr Chieu Cao as a person with significant control on 24 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Chieu Cao on 24 August 2019 | |
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
04 Feb 2019 | AP01 | Appointment of Mr Jacques Henri Maurice Stern as a director on 12 November 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
17 Aug 2018 | AD01 | Registered office address changed from 20 - 22 Tudor Street London EC4Y 0AY England to 50 Finsbury Square Second Floor London EC2A 1HD on 17 August 2018 | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
14 Mar 2018 | MR01 | Registration of charge 073559630002, created on 8 March 2018 | |
06 Nov 2017 | MR01 | Registration of charge 073559630001, created on 2 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates |