Advanced company searchLink opens in new window

PERILLA DINING LTD

Company number 09165268

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)
21 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
16 Mar 2022 AD01 Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Matthew Kier Emmerson on 10 March 2022
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Oct 2020 MR01 Registration of charge 091652680001, created on 12 October 2020
14 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
19 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
14 Aug 2017 PSC08 Notification of a person with significant control statement
09 Aug 2017 PSC07 Cessation of Ben Marks as a person with significant control on 22 September 2016
09 Aug 2017 PSC07 Cessation of Matthew Kier Emmerson as a person with significant control on 22 September 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 125,100
24 Nov 2016 AP01 Appointment of Martyn Frank Nail as a director on 22 September 2016
11 Nov 2016 AA Micro company accounts made up to 31 August 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association