- Company Overview for PERISSOLOGY GROUP LTD (10934702)
- Filing history for PERISSOLOGY GROUP LTD (10934702)
- People for PERISSOLOGY GROUP LTD (10934702)
- Registers for PERISSOLOGY GROUP LTD (10934702)
- More for PERISSOLOGY GROUP LTD (10934702)
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
|
|
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 |