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)
02 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
06 Aug 2018 AA Full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
16 Sep 2016 AA Full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110.99
15 Jan 2016 AP01 Appointment of Mr Nicholas John Kendal Wood as a director on 15 December 2015
25 Sep 2015 AA Full accounts made up to 31 March 2015
04 Jun 2015 TM01 Termination of appointment of Jamie Hawkes as a director on 4 June 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 110.99
27 Nov 2014 AA Full accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 110.99
16 Aug 2013 AA Full accounts made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Dr Jamie Hawkes on 20 January 2013
18 Sep 2012 AA Full accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 65 Cavendish Street London W1G 7LS on 20 October 2011
06 Oct 2011 AA Full accounts made up to 31 March 2011
05 Aug 2011 AUD Auditor's resignation
08 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Dr Jamie Hawkes on 7 January 2011
07 Feb 2011 CH03 Secretary's details changed for Mr Stephen Winston on 1 January 2011