Advanced company searchLink opens in new window

PERRYS GROUP LIMITED

Company number 04087902

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Oct 2025 CS01 Confirmation statement made on 3 October 2025 with no updates
08 Jul 2025 CH01 Director's details changed for Miss Rachael Lavinia Clare Millard on 8 July 2025
08 Jul 2025 PSC04 Change of details for Ms Denise Millard as a person with significant control on 8 July 2025
08 Jul 2025 CH01 Director's details changed for Ms Denise Millard on 8 July 2025
13 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
11 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Sep 2023 TM01 Termination of appointment of Richard George Ingram as a director on 29 September 2023
08 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 91,000
16 May 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jan 2022 AP03 Appointment of Mrs Linzi Anstiss as a secretary on 1 January 2022
01 Jan 2022 TM02 Termination of appointment of Neil Taylor as a secretary on 1 January 2022
08 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
01 Sep 2021 CH01 Director's details changed for Mr Darren Ardron on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Christopher William Thexton as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Neil Howard Taylor as a director on 31 August 2021
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 28 December 2020
  • GBP 88,270.00
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 25 December 2020
  • GBP 88,640.00
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 29 December 2020
  • GBP 88,000.00
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 27 December 2020
  • GBP 88,360.00
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 26 December 2020
  • GBP 88,480.00