Advanced company searchLink opens in new window

PERLES LTD

Company number 10361880

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 5
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 4
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
  • GBP 2
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