Advanced company searchLink opens in new window

40 PERHAM ROAD LIMITED

Company number 05791727

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)
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
01 May 2018 CH01 Director's details changed for Camilla with-Seidelin on 9 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 AP01 Appointment of Mr David Roger Elton as a director on 20 September 2017
30 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Buffie Louisa Du Pon as a director on 16 May 2016
31 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
21 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
11 Aug 2015 CH01 Director's details changed for Camilla with Seidelin on 10 July 2015
12 Jun 2015 TM02 Termination of appointment of Camilla with Seidelin as a secretary on 23 May 2015
12 Jun 2015 AP03 Appointment of Diane Mary Banks as a secretary on 23 May 2015
07 May 2015 AD01 Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015