Advanced company searchLink opens in new window

PERMALI DEHO LIMITED

Company number 00968871

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)
11 Jun 2015 CH01 Director's details changed for Marc Schmeing on 30 May 2015
11 Jul 2014 AA Accounts for a small company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 31 December 2011
24 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
20 May 2011 AA Accounts for a small company made up to 31 December 2010
04 Mar 2011 AD01 Registered office address changed from Elland Road Braunston Frith Industrial Estat Leicester LE3 1TU on 4 March 2011
15 Feb 2011 AP03 Appointment of Mr Simon Lear as a secretary
14 Feb 2011 TM02 Termination of appointment of Jitendra Chouhan as a secretary
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Marc Schmeing on 31 May 2010
08 Jun 2010 CH01 Director's details changed for Christian Schmeing on 31 May 2010
30 Apr 2010 AA Accounts for a small company made up to 31 December 2009
02 Jun 2009 363a Return made up to 31/05/09; full list of members
07 Apr 2009 AA Accounts for a small company made up to 31 December 2008
26 Aug 2008 AA Accounts for a small company made up to 31 December 2007
23 Jun 2008 363a Return made up to 31/05/08; full list of members
13 Jun 2007 363s Return made up to 31/05/07; no change of members
03 Jun 2007 AA Accounts for a small company made up to 31 December 2006
08 Dec 2006 CERTNM Company name changed permali dehoplast LIMITED\certificate issued on 08/12/06
13 Oct 2006 288b Director resigned
13 Oct 2006 AA Accounts for a small company made up to 31 December 2005