Advanced company searchLink opens in new window

PERITUM GROUP LTD

Company number 11104192

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)
22 Jul 2020 AD01 Registered office address changed from Unit 1 Coombs Wharf Chancel Way Halesowen B62 8PP England to Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD on 22 July 2020
13 Mar 2020 CH01 Director's details changed for Mr David Hall on 12 March 2020
13 Mar 2020 PSC01 Notification of James Trevor Radford as a person with significant control on 2 March 2020
13 Mar 2020 PSC07 Cessation of David Hall as a person with significant control on 2 March 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,000
23 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
30 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
22 Jul 2019 MR01 Registration of charge 111041920002, created on 9 July 2019
21 May 2019 PSC01 Notification of David Hall as a person with significant control on 19 April 2019
20 May 2019 PSC04 Change of details for Mr Michael Richard Lord as a person with significant control on 19 April 2019
20 May 2019 PSC07 Cessation of Peter Alan Geobey as a person with significant control on 19 April 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 19 April 2019
  • GBP 750
15 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 575
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 575
29 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
05 Dec 2018 PSC04 Change of details for Mr Michael Richard Lord as a person with significant control on 18 May 2018
05 Dec 2018 PSC01 Notification of Peter Geobey as a person with significant control on 18 May 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 550
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 AD01 Registered office address changed from Building 5, Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TE United Kingdom to Unit 1 Coombs Wharf Chancel Way Halesowen B62 8PP on 21 June 2018
30 May 2018 AP01 Appointment of Mr David Hall as a director on 18 May 2018
30 May 2018 AP01 Appointment of Mr James Trevor Radford as a director on 18 May 2018
25 May 2018 MR01 Registration of charge 111041920001, created on 18 May 2018
23 May 2018 AP01 Appointment of Mr Peter Alan Geobey as a director on 18 May 2018