Advanced company searchLink opens in new window

PERKAI LIMITED

Company number 11061086

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)
03 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with updates
02 Aug 2023 PSC01 Notification of Miles Jeffrey Rippon as a person with significant control on 10 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 AP01 Appointment of Mr Miles Jeffrey Rippon as a director on 1 January 2022
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
18 Jun 2020 PSC04 Change of details for Ms Sophie Pellissier as a person with significant control on 13 November 2017
18 Jun 2020 PSC01 Notification of Sophie Pellissier as a person with significant control on 13 November 2017
18 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 18 June 2020
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from The Avery 1 Abbey Street Crewkerne Somerset TA18 7HY England to The Abbey & Coach House 1 Abbey Street Crewkerne TA18 7HY on 22 October 2019
28 Aug 2019 AD01 Registered office address changed from The Abbey & Coach House 1 Abbey Street Crewkerne TA18 7HY England to The Avery 1 Abbey Street Crewkerne Somerset TA18 7HY on 28 August 2019
31 Jul 2019 CH01 Director's details changed for Ms Sophie Pellissier on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 17 Pangbourne Hill Pangbourne Reading Berkshire RG8 7AS United Kingdom to The Abbey & Coach House 1 Abbey Street Crewkerne TA18 7HY on 31 July 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted