- Company Overview for PERITUM GROUP LTD (11104192)
- Filing history for PERITUM GROUP LTD (11104192)
- People for PERITUM GROUP LTD (11104192)
- Charges for PERITUM GROUP LTD (11104192)
- More for PERITUM GROUP LTD (11104192)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
12 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Oct 2023 | AP01 | Appointment of Miss Jessica May Porter as a director on 2 October 2023 | |
05 Dec 2022 | MA | Memorandum and Articles of Association | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | PSC02 | Notification of Cvw Spv Limited as a person with significant control on 25 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of James Trevor Radford as a person with significant control on 25 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of Michael Richard Lord as a person with significant control on 25 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of James Trevor Radford as a director on 25 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Peter Alan Geobey as a director on 25 November 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 111041920001 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 111041920002 in full | |
30 Nov 2022 | MR01 | Registration of charge 111041920003, created on 25 November 2022 | |
15 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Sep 2022 | CERTNM |
Company name changed totalkare holdings LIMITED\certificate issued on 26/09/22
|
|
17 Feb 2022 | AD01 | Registered office address changed from Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD England to Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD on 17 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
02 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jul 2021 | AP01 | Appointment of Mr Adam James Bowser as a director on 15 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Surbjit Gogna as a director on 15 July 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
25 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 |