- Company Overview for PERI'S LEISURE LIMITED (02839645)
- Filing history for PERI'S LEISURE LIMITED (02839645)
- People for PERI'S LEISURE LIMITED (02839645)
- More for PERI'S LEISURE LIMITED (02839645)
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) |
---|---|---|---|
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Ibrahim Peri as a person with significant control on 1 July 2016 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 8 August 2019 | |
07 May 2019 | TM01 | Termination of appointment of Ibrahim Peri as a director on 7 May 2019 | |
07 May 2019 | TM02 | Termination of appointment of Dawn Peri as a secretary on 7 May 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Nicole Peri as a director on 7 May 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
28 Jul 2017 | PSC01 | Notification of Ibrahim Peri as a person with significant control on 6 April 2016 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|