Advanced company searchLink opens in new window

PERCOR CAPITAL LIMITED

Company number 05775867

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)
16 Oct 2025 CH01 Director's details changed for Mr Robert John Corlett on 16 October 2025
16 Oct 2025 CH01 Director's details changed for Mr Jean-Pierre Anthony Permutt on 16 October 2025
16 Oct 2025 PSC04 Change of details for Mr Jean Pierre Anthony Permutt as a person with significant control on 16 October 2025
16 Oct 2025 PSC04 Change of details for Mr Robert John Corlett as a person with significant control on 16 October 2025
16 Oct 2025 AD01 Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA England to 26 Cornwall Terrace Mews London NW1 5LL on 16 October 2025
16 Oct 2025 TM02 Termination of appointment of Robert Corlett as a secretary on 16 October 2025
16 Oct 2025 CS01 Confirmation statement made on 5 October 2025 with updates
30 Sep 2025 AA Micro company accounts made up to 31 December 2024
11 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 5 October 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with updates
30 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • GBP 106
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2021
09 Mar 2021 TM01 Termination of appointment of Laurence Ian Permutt as a director on 1 October 2020
12 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 CERTNM Company name changed csam LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
20 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018