Advanced company searchLink opens in new window

PERCH CREATIVE STUDIOS LTD

Company number 08012199

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)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 AD01 Registered office address changed from 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW United Kingdom to 1B Enterprise House Tudor Grove London E9 7QL on 11 December 2023
29 Nov 2023 PSC05 Change of details for Battle Group Holdings Limited as a person with significant control on 27 November 2023
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 PSC02 Notification of Battle Group Holdings Limited as a person with significant control on 1 September 2022
16 Jan 2023 PSC07 Cessation of Gary Michael Battle as a person with significant control on 1 September 2022
16 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 AD01 Registered office address changed from 2B Enterprise House Tudor Grove London E9 7QL to 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Gary Michael Battle as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Gary Michael Battle on 28 July 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC01 Notification of Gary Michael Battle as a person with significant control on 18 June 2018
18 Jun 2018 TM01 Termination of appointment of Neal Tony Shirley as a director on 18 June 2018
18 Jun 2018 PSC07 Cessation of Neal Tony Shirley as a person with significant control on 18 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017