Advanced company searchLink opens in new window

30 PERCY STREET LIMITED

Company number 08509302

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)
18 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 April 2018
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
18 May 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 MR01 Registration of charge 085093020001, created on 26 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Nov 2016 TM01 Termination of appointment of Jeff Thompson as a director on 1 October 2016
25 May 2016 CH01 Director's details changed for Jeffrey William Blake on 25 May 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
28 Jan 2016 AP01 Appointment of Mr Jeff Thompson as a director on 1 January 2016
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
06 Sep 2013 AD01 Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013
25 Jul 2013 CERTNM Company name changed mercer resources LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
25 Jul 2013 CONNOT Change of name notice
30 Apr 2013 NEWINC Incorporation