Advanced company searchLink opens in new window

PERISSOLOGY GROUP LTD

Company number 10934702

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)
06 Mar 2024 CERTNM Company name changed elite lucky gamers LIMITED\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
27 Feb 2024 AD01 Registered office address changed from Apartment 50 Hollandbury House 4 Brent Way Brentford London TW8 8GR England to Centurion House London Road Staines-upon-Thames TW18 4AX on 27 February 2024
31 Aug 2023 AA Accounts for a dormant company made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
31 Aug 2023 AD01 Registered office address changed from Apartment 50 Hollandbury House 4 Brent Way Brentford London England to Apartment 50 Hollandbury House 4 Brent Way Brentford London TW8 8GR on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Apartment 50 Hollandbury House 4 Brent Way Brentford London on 31 August 2023
31 Aug 2023 AD02 Register inspection address has been changed from Flat 39 Braemar Court 83 Brook Road South Brentford London TW8 0NA England to Apartment 50 Hollandbury House 4 Brent Way Brentford London TW8 8GR
06 Jan 2023 TM02 Termination of appointment of Ethan Davies as a secretary on 1 January 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
18 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Jan 2022 AD03 Register(s) moved to registered inspection location Flat 39 Braemar Court 83 Brook Road South Brentford London TW8 0NA
12 Jan 2022 AD03 Register(s) moved to registered inspection location Flat 39 Braemar Court 83 Brook Road South Brentford London TW8 0NA
12 Jan 2022 AD02 Register inspection address has been changed to Flat 39 Braemar Court 83 Brook Road South Brentford London TW8 0NA
11 Jan 2022 CH01 Director's details changed for Mr Darius Mohammadi on 11 January 2022
11 Jan 2022 PSC04 Change of details for Mr Darius Mohammadi as a person with significant control on 11 January 2022
11 Jan 2022 CH03 Secretary's details changed for Mr Ethan Ivory on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 11 January 2022
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Jun 2021 AP03 Appointment of Miss Caitlin Abigail Mai Endersby as a secretary on 4 June 2021
04 Jun 2021 TM02 Termination of appointment of Darius Mohammadi as a secretary on 4 June 2021
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
26 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Nov 2019 AP03 Appointment of Mr Ethan Ivory as a secretary on 21 November 2019