Advanced company searchLink opens in new window

PERATECH HOLDCO LTD

Company number 08908953

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)
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 150,561
20 Jul 2016 AP01 Appointment of Michael Dean Levin as a director on 13 July 2016
06 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 146,775.00
07 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 125,001
06 Apr 2016 AD04 Register(s) moved to registered office address Old Repeater Station 851 Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JH
15 Mar 2016 AP01 Appointment of Dr William Max Beckenbaugh as a director on 24 February 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 AA Accounts for a small company made up to 31 March 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 125,001
18 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2015 AD02 Register inspection address has been changed from 10 South Parade Leeds LS1 5QS to Watson Burton Llp 1 St James'gate Newcastle upon Tyne Tyne and Wear NE3 1NZ
23 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,001
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2014 AP01 Appointment of Jonathan Sharif Marx Stark as a director on 4 August 2014
30 Jul 2014 AD02 Register inspection address has been changed from 14 King Street Leeds LS1 2HL to 10 South Parade Leeds LS1 5QS
28 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100,001
17 Apr 2014 AD03 Register(s) moved to registered inspection location
17 Apr 2014 AD02 Register inspection address has been changed
14 Apr 2014 AP01 Appointment of Mr Ian David Brown as a director
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 32,001.00
12 Apr 2014 MR01 Registration of charge 089089530001
04 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
24 Feb 2014 NEWINC Incorporation