- Company Overview for PERIVOLI INVESTMENTS LIMITED (07518587)
- Filing history for PERIVOLI INVESTMENTS LIMITED (07518587)
- People for PERIVOLI INVESTMENTS LIMITED (07518587)
- More for PERIVOLI INVESTMENTS LIMITED (07518587)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | AP03 | Appointment of Knox Cropper Trustee Limited as a secretary on 19 June 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ on 1 July 2024 | |
24 Jun 2024 | TM02 | Termination of appointment of Rwk Company Services Limited as a secretary on 19 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
23 Dec 2022 | PSC01 | Notification of Barry Mccorkell as a person with significant control on 19 December 2022 | |
23 Dec 2022 | PSC01 | Notification of James Michael Alexandroff as a person with significant control on 19 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Sanne Group Plc as a person with significant control on 19 December 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
23 Feb 2022 | PSC02 | Notification of Sanne Group Plc as a person with significant control on 24 July 2017 | |
23 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2022 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Nicholas Leycester Adams on 8 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
06 Nov 2018 | CH04 | Secretary's details changed for Wk Company Services Limited on 1 November 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | AD01 | Registered office address changed from 5-6 Northumberland Buildings Queen Square Bath Somerset BA1 2JE United Kingdom to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 16 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |