Advanced company searchLink opens in new window

PERRY MONROE LIMITED

Company number 10512363

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)
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
18 Jun 2021 SH08 Change of share class name or designation
26 Mar 2021 AD01 Registered office address changed from 2 Bell Street Reigate RH2 7BG England to 1B Bancroft Road Reigate RH2 7RP on 26 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Edward Thomas Perry as a person with significant control on 2 January 2018
10 Dec 2018 PSC01 Notification of Daniel Lawrence as a person with significant control on 2 January 2018
05 Apr 2018 AD01 Registered office address changed from 77-81 Bell Street Reigate RH2 7AN England to 2 Bell Street Reigate RH2 7BG on 5 April 2018
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 SH08 Change of share class name or designation
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
08 Dec 2017 AD01 Registered office address changed from Teagan House 118 Garlands Road Redhill RH1 6NZ United Kingdom to 77-81 Bell Street Reigate RH2 7AN on 8 December 2017
31 May 2017 AP01 Appointment of Mr Daniel Mark Lawrence as a director on 31 May 2017
31 Mar 2017 SH02 Consolidation of shares on 14 March 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,001
06 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted