Advanced company searchLink opens in new window

PERRETT LAVER LIMITED

Company number 04337808

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)
04 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Sep 2022 PSC07 Cessation of Daniel Ronald Perrett as a person with significant control on 7 September 2022
07 Sep 2022 PSC07 Cessation of Simon Roy Laver as a person with significant control on 7 September 2022
07 Sep 2022 PSC02 Notification of Perrett Laver Trustees Limited as a person with significant control on 7 December 2016
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
29 Nov 2021 AA Accounts for a small company made up to 31 December 2020
18 Nov 2021 AD01 Registered office address changed from 5th Floor 8/10 Great George Street London SW1P 3AE to 9th Floor One Embassy Gardens London London SW11 7BW on 18 November 2021
19 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Oct 2019 AAMD Amended accounts for a small company made up to 31 December 2018
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
29 Nov 2017 TM01 Termination of appointment of Mark John Bishop as a director on 31 October 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 MR01 Registration of charge 043378080002, created on 7 June 2017
25 Jan 2017 SH02 Sub-division of shares on 13 December 2016
24 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 13/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
04 Jan 2017 MR01 Registration of charge 043378080001, created on 31 December 2016