- Company Overview for PERKIER FOODS LIMITED (07974955)
- Filing history for PERKIER FOODS LIMITED (07974955)
- People for PERKIER FOODS LIMITED (07974955)
- Charges for PERKIER FOODS LIMITED (07974955)
- More for PERKIER FOODS LIMITED (07974955)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
06 Mar 2024 | MR01 | Registration of charge 079749550002, created on 1 March 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 18 April 2023
|
|
29 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | MA | Memorandum and Articles of Association | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
18 Mar 2022 | PSC04 | Change of details for Dr Steven Christopher Turner as a person with significant control on 6 July 2021 | |
18 Mar 2022 | PSC04 | Change of details for Miss Ann Elizabeth Perkins as a person with significant control on 6 July 2021 | |
18 Mar 2022 | CH01 | Director's details changed for Dr. Steven Christopher Turner on 6 July 2021 | |
18 Mar 2022 | CH01 | Director's details changed for Miss Ann Elizabeth Perkins on 6 July 2021 | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
14 Feb 2022 | AP01 | Appointment of Mr Markku Henrik Koppinen as a director on 24 January 2022 | |
14 Feb 2022 | AP01 | Appointment of Stephen Francis Lawrence as a director on 21 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
16 Nov 2021 | SH02 | Sub-division of shares on 4 November 2021 | |
16 Nov 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | AD01 | Registered office address changed from Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP United Kingdom to Suite 101 268 Bath Road Slough SL1 4DX on 15 July 2021 |