- Company Overview for PERCHPEEK LTD (10829934)
- Filing history for PERCHPEEK LTD (10829934)
- People for PERCHPEEK LTD (10829934)
- More for PERCHPEEK LTD (10829934)
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) |
---|---|---|---|
24 Aug 2021 | PSC04 | Change of details for Mr Paul Bennett as a person with significant control on 24 August 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
06 Apr 2021 | AD01 | Registered office address changed from 288 Bishopsgate London EC2M 4QP England to Regus Stationway Pinnacle 3rd Floor, Pinnacle Central Court, Station Way Crawley RH10 1JH on 6 April 2021 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
15 Feb 2021 | MA | Memorandum and Articles of Association | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
08 Jan 2021 | AP01 | Appointment of Damien John Patrick Lane as a director on 30 December 2020 | |
18 Oct 2020 | AP01 | Appointment of Dr Aasis Vinayak as a director on 1 October 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
10 Jan 2020 | AD01 | Registered office address changed from 288 Bishopsgate 288 Bishopsgate London London EC2M 4QP England to 288 Bishopsgate London EC2M 4QP on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 152 - 160 Kemp House City Road London EC1V 2NX England to 288 Bishopsgate 288 Bishopsgate London London EC2M 4QP on 10 January 2020 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Mr Oliver Robert James Markham on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Paul Bennett on 21 May 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | PSC01 | Notification of Aasis Vinayak as a person with significant control on 10 April 2018 | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 17 April 2018
|