Advanced company searchLink opens in new window

PERIDOT LIVE LIMITED

Company number 04888851

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
07 May 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 100
07 May 2021 MA Memorandum and Articles of Association
07 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth capital 14/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 PSC01 Notification of Katie Victoria Lockett as a person with significant control on 14 April 2021
28 Apr 2021 PSC07 Cessation of Michael Vernon Lockett as a person with significant control on 14 April 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Michael Vernon Lockett as a director on 29 February 2020
15 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
15 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
29 Aug 2019 CH01 Director's details changed for Sir Michael Vernon Lockett on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from 114 st Martin's Lane London WC2N 4BE United Kingdom to 114 st Martin's Lane London WC2N 4BE on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Miss Katie Victoria Lockett on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to 114 st Martin's Lane London WC2N 4BE on 29 August 2019
24 Apr 2019 AP01 Appointment of Miss Katie Victoria Lockett as a director on 23 April 2019
24 Apr 2019 AP01 Appointment of Mrs Charlotte Van Grutten as a director on 23 April 2019
29 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-11