- Company Overview for PERIVALE HARDWARE LTD (10147712)
- Filing history for PERIVALE HARDWARE LTD (10147712)
- People for PERIVALE HARDWARE LTD (10147712)
- More for PERIVALE HARDWARE LTD (10147712)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA England to 151 - 153 Uxbridge Road London W13 9AU on 11 October 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 May 2021 | PSC07 | Cessation of Jyotika Harish Gami as a person with significant control on 24 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
27 Apr 2020 | PSC01 | Notification of Jyotika Harish Gami as a person with significant control on 14 April 2020 | |
27 Apr 2020 | PSC01 | Notification of Harish Lalji Gami as a person with significant control on 14 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Harish Lalji Gami as a person with significant control on 14 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Ankush Gami as a director on 14 April 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Daniel Consultancy, Altec House, 27 Aintree Road Perivale Greenford UB6 7LA United Kingdom to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 | |
26 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-26
|