Advanced company searchLink opens in new window

PERI'S LEISURE LIMITED

Company number 02839645

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)
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
  • GBP 2