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)
23 May 2020 AP01 Appointment of Mr Aminoor Rahman Mamoon as a director on 5 February 2019
23 May 2020 TM01 Termination of appointment of Selva Karthik Balusamy as a director on 5 February 2019
23 May 2020 PSC01 Notification of Aminoor Rahman Mamoon as a person with significant control on 5 February 2019
23 May 2020 PSC07 Cessation of Selva Karthik Balusamy as a person with significant control on 5 February 2019
23 May 2020 AD01 Registered office address changed from , Unit 2 Celtic Farm Road, Rainham, Essex, RM13 9GP to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 23 May 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 PSC04 Change of details for Mr Selva Karthik Balusamy as a person with significant control on 22 August 2018
18 Aug 2018 PSC01 Notification of Selva Karthik Balusamy as a person with significant control on 1 March 2018
16 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 AD01 Registered office address changed from , 132 Swanley Lane, Swanley, Kent, BR8 7LH to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 14 February 2017
19 Apr 2016 AD01 Registered office address changed from , 67 Pittmans Field, Harlow, Essex, CM20 3LG, United Kingdom to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 19 April 2016
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-02
  • GBP 100