Advanced company searchLink opens in new window

PERRYD LTD

Company number 10038969

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)
08 Feb 2024 AD01 Registered office address changed from , 51 Barking Road, London, E6 1PY to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 8 February 2024
29 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 AD01 Registered office address changed from , 51 Barking Road, London, E6 1PY, England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 13 June 2023
08 Jun 2023 AD01 Registered office address changed from , Unit 2-2a Celtic Farm Road, Rainham, RM13 9GP, England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 8 June 2023
21 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
18 Apr 2023 AP01 Appointment of Mrs Vladislava Vladimirova Yosifova as a director on 7 December 2021
16 Apr 2023 AD01 Registered office address changed from , 41 Tavistock Drive, Leicester, LE5 5NT, England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 16 April 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 AP01 Appointment of Miss Magdalena Alegre as a director on 7 November 2022
08 Dec 2022 TM01 Termination of appointment of Vladislava Vladimirova Yosifova as a director on 7 November 2022
08 Dec 2022 PSC07 Cessation of Vladislava Vladimirova Yosifova as a person with significant control on 8 November 2022
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
07 Dec 2021 AD01 Registered office address changed from , 20 Norton House Roman Road, London, E2 0st, England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 7 December 2021
07 Dec 2021 AP01 Appointment of Miss Vladislava Vladimirova Yosifova as a director on 7 December 2021
07 Dec 2021 PSC01 Notification of Vladislava Vladimirova Yosifova as a person with significant control on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Aminoor Rahman Mamoon as a director on 7 December 2021
07 Dec 2021 PSC07 Cessation of Aminoor Rahman Mamoon as a person with significant control on 7 December 2021
28 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 March 2020
27 May 2021 CS01 Confirmation statement made on 23 May 2020 with no updates
23 May 2020 CS01 Confirmation statement made on 1 March 2020 with updates