- Company Overview for PERI PERI SIZZLERS (LE) LTD (13046260)
- Filing history for PERI PERI SIZZLERS (LE) LTD (13046260)
- People for PERI PERI SIZZLERS (LE) LTD (13046260)
- More for PERI PERI SIZZLERS (LE) LTD (13046260)
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
|
|
15 Nov 2021 | TM01 | Termination of appointment of Zubair Adam as a director on 1 November 2021 | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|