- 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) |
---|---|---|---|
14 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | MR01 | Registration of charge 079749550001, created on 4 November 2020 | |
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
25 Mar 2019 | SH02 | Sub-division of shares on 18 March 2019 | |
25 Mar 2019 | SH08 | Change of share class name or designation | |
21 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
09 Jan 2019 | PSC04 | Change of details for Miss Ann Elizabeth Perkins as a person with significant control on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP United Kingdom to Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE to Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Dr Steven Christopher Turner as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Miss Ann Elizabeth Perkins as a person with significant control on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Dr. Steven Christopher Turner on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Miss Ann Elizabeth Perkins on 9 January 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates |