Advanced company searchLink opens in new window

PERI PERI DELIGHT LIMITED

Company number 09560725

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)
20 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AD01 Registered office address changed from 5 High Street Loughborough LE11 2PY England to 18 Fisher Street Carlisle CA3 8RH on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 AP01 Appointment of Mr Liam Elliot as a director on 15 August 2022
15 Aug 2022 PSC01 Notification of Liam Elliot as a person with significant control on 15 August 2022
15 Aug 2022 PSC07 Cessation of Mohammed Zareef Habibi as a person with significant control on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Mohammed Zareef Habibi as a director on 15 August 2022
16 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
23 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
08 May 2018 PSC04 Change of details for Mr Mohammed Zareef Habibi as a person with significant control on 24 April 2018
08 May 2018 CH01 Director's details changed for Mr Mohammed Zareef Habibi on 24 April 2018
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 100