Advanced company searchLink opens in new window

RICHARD PERRIN CONSULTING LIMITED

Company number 09206069

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted