- Company Overview for PERENNIAL INVESTMENT LIMITED (10829603)
- Filing history for PERENNIAL INVESTMENT LIMITED (10829603)
- People for PERENNIAL INVESTMENT LIMITED (10829603)
- More for PERENNIAL INVESTMENT LIMITED (10829603)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Sep 2023 | PSC01 | Notification of James Astbury as a person with significant control on 25 August 2023 | |
09 Sep 2023 | PSC07 | Cessation of Dante Nwodo as a person with significant control on 25 August 2023 | |
09 Sep 2023 | AD01 | Registered office address changed from 29 Catisfield Road Fareham Hampshire PO15 5LT England to Flat 3 Wessex Gate 66 Northlands Road Southampton Hampshire SO15 2NU on 9 September 2023 | |
09 Sep 2023 | TM01 | Termination of appointment of Dante Nwodo as a director on 25 August 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
26 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Dec 2020 | CH01 | Director's details changed for Mr Dante Nwodo on 18 October 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Dante Nwodo on 25 March 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Dante Nwodo as a director on 25 August 2018 | |
08 Sep 2018 | PSC01 | Notification of Dante Nwodo as a person with significant control on 25 August 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Cams Hall Cams Hill Fareham Portsmouth PO16 8AB England to 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 June 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr James Mathew Astbury on 22 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Dante Nwodo as a person with significant control on 6 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Dante Nwodo as a person with significant control on 6 March 2018 |