- Company Overview for KATIE PERRIOR LIMITED (10778706)
- Filing history for KATIE PERRIOR LIMITED (10778706)
- People for KATIE PERRIOR LIMITED (10778706)
- More for KATIE PERRIOR LIMITED (10778706)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CH01 | Director's details changed for Ms Katherine Louise Perrior on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr David Jeffrey Claggett on 8 January 2024 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 70 High Street Chislehurst BR7 5AQ on 16 May 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
19 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-19
|