Advanced company searchLink opens in new window

PERKS LOYALTY LTD

Company number 09441699

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
24 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Feb 2023 PSC04 Change of details for Achille Abdel Aziz Traore as a person with significant control on 14 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
09 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 1,267.01
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
26 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 PSC04 Change of details for Achille Abdel Aziz Traore as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Achille Abdel Aziz Traore on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Paul Stryker Meier on 21 September 2021
02 Sep 2021 AD01 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England to Park House Park Square West Leeds LS1 2PW on 2 September 2021
11 Aug 2021 PSC04 Change of details for Mr Achille Abdel Aziz Traore as a person with significant control on 11 August 2021
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
19 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 CH01 Director's details changed for Mr Achille Abdel Aziz Traore on 20 March 2020
20 Mar 2020 PSC04 Change of details for Mr Achille Abdel Aziz Traore as a person with significant control on 20 March 2020
02 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
01 Mar 2020 PSC04 Change of details for Mr Achille Abdel Aziz Traore as a person with significant control on 10 February 2020
01 Mar 2020 CH01 Director's details changed for Mr Achille Abdel Aziz Traore on 1 March 2020
01 Mar 2020 CH01 Director's details changed for Mr Paul Stryker Meier on 10 February 2020
01 Mar 2020 AD01 Registered office address changed from 26 Whitehall Rd Whitehall Road Leeds LS12 1BE United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 1 March 2020
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,262.84
30 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates