Advanced company searchLink opens in new window

PERKIER FOODS LIMITED

Company number 07974955

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)
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
  • GBP 3.856405
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 3.740433
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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 MA Memorandum and Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3.474047
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
  • GBP 3.295475
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 04/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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