- Company Overview for PERRYD LTD (10038969)
- Filing history for PERRYD LTD (10038969)
- People for PERRYD LTD (10038969)
- More for PERRYD LTD (10038969)
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
Statement of capital on 2016-03-02
|