Advanced company searchLink opens in new window

PERIVOLI INVESTMENTS LIMITED

Company number 07518587

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)
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