Advanced company searchLink opens in new window

PERCHPEEK LTD

Company number 10829934

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)
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
  • GBP 14.634
15 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratifcation 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 14.5815
  • ANNOTATION Replaced This SH01 was replaced on 27/06/2023 as it was not properly delivered.
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 13.1339
  • ANNOTATION Replacement this SH01 was replaced on 04/08/2022 as it was not properly delivered.
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
  • GBP 10.6235
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 11.0503
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 9.2001