Advanced company searchLink opens in new window

12A PERRYMEAD STREET LIMITED

Company number 03421990

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)
06 Sep 2023 AA Micro company accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 August 2018
20 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
09 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
22 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
11 Sep 2014 TM01 Termination of appointment of Malcolm Stuart Barlow as a director on 31 December 2013
11 Sep 2014 TM02 Termination of appointment of Malcolm Stuart Barlow as a secretary on 31 December 2013
04 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Nov 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
08 Nov 2013 AD01 Registered office address changed from 47 Cumberland Park London W3 6SX on 8 November 2013