Advanced company searchLink opens in new window

PERMANENT HOLDINGS LIMITED

Company number 04267664

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)
19 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023
08 Feb 2023 AP01 Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
20 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
06 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
25 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
10 Jul 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016