Advanced company searchLink opens in new window

PERIANDER LTD

Company number 08815810

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)
16 Oct 2017 AP01 Appointment of Mr Piers Stephen Clark as a director on 16 October 2017
15 Sep 2017 TM01 Termination of appointment of Piers Stephen Clark as a director on 2 September 2017
15 Sep 2017 TM01 Termination of appointment of Paul Andrew Ormerod as a director on 2 September 2017
06 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 AD01 Registered office address changed from 8 Wilderness Hill Margate Kent CT9 2QF to 15 Cassland Road London E9 7AL on 22 March 2017
28 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Nov 2016 AP01 Appointment of Mr Piers Stephen Clark as a director on 6 July 2016
31 Aug 2016 AA Micro company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 725.14
17 Dec 2015 CH01 Director's details changed for Mr Paul Andrew Ormerod on 16 December 2015
04 Sep 2015 AD01 Registered office address changed from 304 Westmount Road London SE9 1NL to 8 Wilderness Hill Margate Kent CT9 2QF on 4 September 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 725.14
25 Sep 2014 TM02 Termination of appointment of The City Taxation Service Ltd as a secretary on 25 September 2014
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date 11/08/2014
29 Aug 2014 AP01 Appointment of Mr Paul Andrew Ormerod as a director on 11 August 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 507.6
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 507.6
16 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted