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)
29 Jan 2019 CONNOT Change of name notice
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Feb 2016 TM01 Termination of appointment of Alban Martin James Newman as a director on 1 February 2016
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
27 May 2015 TM02 Termination of appointment of Ann Denise Hendy as a secretary on 22 May 2015
06 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
07 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
05 Dec 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jan 2012 AD01 Registered office address changed from Mary Street House Mary Street Taunton TA1 3NW on 30 January 2012
04 Jan 2012 AP01 Appointment of Alban Martin James Newman as a director
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Michael Vernon Lockett on 30 September 2010
05 Nov 2010 CERTNM Company name changed the leadership agency LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-19
05 Nov 2010 CONNOT Change of name notice
27 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders