- Company Overview for PERLES LTD (10361880)
- Filing history for PERLES LTD (10361880)
- People for PERLES LTD (10361880)
- More for PERLES LTD (10361880)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2021 | MA | Memorandum and Articles of Association | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|
|
19 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
25 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | PSC01 | Notification of Ann Marie Macintyre as a person with significant control on 24 May 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2018
|
|
09 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 14 Clarence Road St. Albans AL1 4NE England to 14 Clarence Road St. Albans AL1 4NE on 3 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Clayton House, Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU England to 14 Clarence Road St. Albans AL1 4NE on 3 October 2017 |