- Company Overview for PERU CONSULTING LIMITED (07952726)
- Filing history for PERU CONSULTING LIMITED (07952726)
- People for PERU CONSULTING LIMITED (07952726)
- Charges for PERU CONSULTING LIMITED (07952726)
- More for PERU CONSULTING LIMITED (07952726)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from Room 1 Unit 4 Sixth Floor Broad Gate the Headrow Leeds LS1 8EQ England to 1 Broad Gate 22 - 26 the Headrow Leeds LS1 8EQ on 3 April 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Rievaulx House 1 st. Marys Court Blossom Street York YO24 1AH England to Room 1 Unit 4 Sixth Floor Broad Gate the Headrow Leeds LS1 8EQ on 19 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Aug 2020 | MR01 | Registration of charge 079527260001, created on 18 August 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 3 Pierrepont Street Bath BA1 1LB to Rievaulx House 1 st. Marys Court Blossom Street York YO24 1AH on 19 March 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | SH03 | Purchase of own shares. | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 16 February 2015 | |
08 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 February 2013
|