- Company Overview for PERCY HO LIMITED (09753031)
- Filing history for PERCY HO LIMITED (09753031)
- People for PERCY HO LIMITED (09753031)
- Insolvency for PERCY HO LIMITED (09753031)
- More for PERCY HO LIMITED (09753031)
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) |
---|---|---|---|
18 Dec 2018 | CH01 | Director's details changed for Boris Kofman on 1 October 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Saul Henry Lewin on 1 October 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
11 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
11 Aug 2017 | PSC04 | Change of details for Mr Anar Eldar Oglu Mahmudov as a person with significant control on 12 June 2017 | |
11 Aug 2017 | PSC01 | Notification of Anar Eldar Oglu Mahmudov as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Boris Kofman on 23 February 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Saul Henry Lewin on 23 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Boris Kofman on 12 January 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Feb 2016 | AP01 | Appointment of Saul Henry Lewin as a director on 10 September 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
28 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-28
|