Advanced company searchLink opens in new window

PERITUM LTD

Company number 05256574

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)
08 Jan 2024 CERTNM Company name changed totalkare LTD\certificate issued on 08/01/24
  • RES15 ‐ Change company name resolution on 2024-01-02
08 Jan 2024 CONNOT Change of name notice
14 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
14 Nov 2023 PSC02 Notification of Peritum Group Ltd as a person with significant control on 18 May 2018
13 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AP01 Appointment of Miss Jessica May Porter as a director on 2 October 2023
05 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 TM01 Termination of appointment of James Trevor Radford as a director on 25 November 2022
05 Dec 2022 TM01 Termination of appointment of Peter Alan Geobey as a director on 25 November 2022
05 Dec 2022 MR04 Satisfaction of charge 3 in full
30 Nov 2022 MR01 Registration of charge 052565740004, created on 25 November 2022
07 Nov 2022 AA Accounts for a small company made up to 31 December 2021
19 Oct 2022 AUD Auditor's resignation
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
21 Oct 2021 CERTNM Company name changed totalkare heavy duty workshop solutions LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Jul 2021 AP01 Appointment of Mr Adam James Bowser as a director on 15 July 2021
15 Jul 2021 AP01 Appointment of Mr Surbjit Gogna as a director on 15 July 2021
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Unit 1 Coombs Wharf Chancel Way Halesowen West Midlands B62 8PP to Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD on 1 October 2020
18 Aug 2020 AA Accounts for a small company made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Jul 2019 AA Audited abridged accounts made up to 31 December 2018