Advanced company searchLink opens in new window

PERENNIAL NEWCO 2 LTD

Company number 11370428

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)
02 Jan 2025 TM01 Termination of appointment of Elona Mortimer-Zhika as a director on 20 December 2024
21 Oct 2024 AA Group of companies' accounts made up to 30 April 2024
23 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
23 May 2024 TM01 Termination of appointment of Joseph Michael Jefferies as a director on 30 April 2024
08 May 2024 PSC02 Notification of Elements Bidco Limited as a person with significant control on 30 April 2024
08 May 2024 PSC07 Cessation of Hg Pooled Management Limited as a person with significant control on 30 April 2024
08 May 2024 CH01 Director's details changed for Mr David James Lockie on 30 April 2024
01 May 2024 TM01 Termination of appointment of Kevin Loosemore as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Kevin Peter Dady as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of David John Packford as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Nicholas James Humphries as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Daniel Simon as a director on 30 April 2024
16 Feb 2024 AAMD Amended group of companies' accounts made up to 30 April 2023
12 Feb 2024 AAMD Amended group of companies' accounts made up to 30 April 2023
07 Feb 2024 MISC Amended accounts have been removed as it was processed on the wrong company record. The accounts are now on the correct company record of 11367962 iris midco LIMITED
30 Jan 2024 AAMD Amended group of companies' accounts made up to 30 April 2023
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 May 2021
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 May 2022
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 May 2023
08 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 11,015.733
08 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 May 2023
22 Sep 2023 AA Group of companies' accounts made up to 30 April 2023
01 Jun 2023 CS01 17/05/23 Statement of Capital gbp 11086.893
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/12/2023 and 20/12/2023
10 Jan 2023 TM01 Termination of appointment of Simon James Edward Roddis as a director on 23 December 2022
05 Sep 2022 AA Group of companies' accounts made up to 30 April 2022