Advanced company searchLink opens in new window

PERCI HEALTH LTD

Company number 12402935

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)
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 18 February 2025
  • GBP 2.895218
12 Feb 2025 SH01 Statement of capital following an allotment of shares on 14 January 2025
  • GBP 2.888554
22 Jan 2025 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
22 Jan 2025 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
21 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
21 Jan 2025 CH01 Director's details changed for Morgan Fitzsimons on 8 January 2025
21 Jan 2025 CH01 Director's details changed for Chantal Cox on 8 January 2025
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 2.876116
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 2.859351
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 2.851888
21 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 2.823903
01 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2024 PSC04 Change of details for Kelly Mccabe as a person with significant control on 8 July 2021
09 Oct 2024 CH01 Director's details changed for Miss Kelly Mccabe on 8 July 2021
05 Sep 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
17 Jul 2024 AP01 Appointment of Phil Zeidler as a director on 1 May 2024
17 Jul 2024 AP01 Appointment of Will Gibbs as a director on 28 June 2024
23 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Mar 2023 PSC04 Change of details for Kelly Mccabe as a person with significant control on 3 March 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 2.785407
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 TM01 Termination of appointment of Peter Schmid as a director on 3 March 2023