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)
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
  • GBP 2.5675
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
  • GBP 2.482
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2.478
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2.4511
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 18/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2.4369
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