Advanced company searchLink opens in new window

PERI PERI SIZZLERS (LE) LTD

Company number 13046260

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 CS01 Confirmation statement made on 31 January 2025 with no updates
18 Feb 2025 CS01 Confirmation statement made on 9 October 2024 with no updates
10 Oct 2024 AA Unaudited abridged accounts made up to 30 November 2023
30 Aug 2024 AD01 Registered office address changed from 6a High Street Hucknall Nottingham NG15 7HD England to 20 Market Place Long Eaton Nottingham NG10 1LT on 30 August 2024
13 Aug 2024 PSC01 Notification of Muhammad Abdullah Arshad as a person with significant control on 31 January 2024
08 Aug 2024 PSC07 Cessation of Muhammad Adil Raza as a person with significant control on 8 August 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
22 Sep 2023 PSC07 Cessation of Waqas Rasheed as a person with significant control on 10 September 2023
22 Sep 2023 TM01 Termination of appointment of Waqas Rasheed as a director on 10 September 2023
21 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
11 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
15 Jul 2022 PSC01 Notification of Muhammad Adil Raza as a person with significant control on 1 July 2022
15 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
25 Apr 2022 AP01 Appointment of Mr Muhammad Abdullah Arshad as a director on 15 April 2022
25 Apr 2022 AP01 Appointment of Mr Muhammad Adil Raza as a director on 15 April 2022
18 Nov 2021 CERTNM Company name changed petals care group LIMITED\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
15 Nov 2021 TM01 Termination of appointment of Zubair Adam as a director on 1 November 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 AP01 Appointment of Mr Zubair Adam as a director on 30 June 2021
06 Jul 2021 AD01 Registered office address changed from , 23 Dairy Square Nottingham, NG8 3DX, England to 6a High Street Hucknall Nottingham NG15 7HD on 6 July 2021
26 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-26
  • GBP 1