Advanced company searchLink opens in new window

PERACHEM LIMITED

Company number 05024723

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 Apr 2024 AD01 Registered office address changed from Finsgate Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 4 April 2024
09 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
02 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
02 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
23 Jun 2020 PSC07 Cessation of Perachem Holdings Plc as a person with significant control on 18 June 2020
23 Jun 2020 PSC02 Notification of Hsnf Limited as a person with significant control on 18 June 2020
23 Jun 2020 AD01 Registered office address changed from First Floor 55 Drury Lane London WC2B 5RZ to Finsgate Cranwood Street London EC1V 9EE on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Stephen Maurice Winston as a director on 18 June 2020
23 Jun 2020 TM01 Termination of appointment of David Malcolm Lewis as a director on 18 June 2020
23 Jun 2020 TM02 Termination of appointment of Stephen Maurice Winston as a secretary on 18 June 2020
23 Jun 2020 AP01 Appointment of Mr Ben White as a director on 18 June 2020
30 Mar 2020 TM01 Termination of appointment of Alison Margaret Fielding as a director on 4 March 2020
09 Mar 2020 AA Full accounts made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
20 Nov 2019 TM01 Termination of appointment of Nicholas John Kendal Wood as a director on 21 March 2019
30 Oct 2019 AUD Auditor's resignation