- Company Overview for RICHARD PERRIN CONSULTING LIMITED (09206069)
- Filing history for RICHARD PERRIN CONSULTING LIMITED (09206069)
- People for RICHARD PERRIN CONSULTING LIMITED (09206069)
- More for RICHARD PERRIN CONSULTING LIMITED (09206069)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
27 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from 3 3 Gillian Terrace the Retreat Surbiton KT5 8RW England to 3 Gillian Terrace the Retreat Surbiton KT5 8RW on 11 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from C/O Mrs C C Mills 31 Summercourt Way Brixham Devon TQ5 0DY England to 3 3 Gillian Terrace the Retreat Surbiton KT5 8RW on 18 February 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
03 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
03 Jun 2016 | AD01 | Registered office address changed from 1 Imber Close Esher Surrey KT10 8EB to C/O Mrs C C Mills 31 Summercourt Way Brixham Devon TQ5 0DY on 3 June 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AD01 | Registered office address changed from 238 International Way Sunbury-on-Thames Middlesex TW16 7HS England to 1 Imber Close Esher Surrey KT10 8EB on 25 September 2015 | |
05 Jul 2015 | AD01 | Registered office address changed from 24 Grove Cottages Emmer Green Reading RG4 8RB England to 238 International Way Sunbury-on-Thames Middlesex TW16 7HS on 5 July 2015 | |
22 Mar 2015 | AD01 | Registered office address changed from 9 Manningford Close Winchester Hampshire SO23 7EU United Kingdom to 24 Grove Cottages Emmer Green Reading RG4 8RB on 22 March 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|