Advanced company searchLink opens in new window

PERRYCRAY LIMITED

Company number 11386983

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)
02 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
09 Nov 2023 AAMD Amended total exemption full accounts made up to 31 May 2022
09 Nov 2023 AAMD Amended total exemption full accounts made up to 31 May 2021
05 May 2023 AD01 Registered office address changed from 6 Adrian Avenue London NW2 1LX England to 4 Mitchellbrook Way London NW10 8PF on 5 May 2023
18 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
18 Dec 2022 AP01 Appointment of Mr Neil Brackenridge as a director on 1 June 2022
18 Dec 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 6 Adrian Avenue London NW2 1LX on 18 December 2022
18 Dec 2022 PSC01 Notification of Neil Brackenridge as a person with significant control on 1 June 2022
18 Dec 2022 TM01 Termination of appointment of Ceri Richard John as a director on 1 June 2022
18 Dec 2022 PSC07 Cessation of Ceri Richard John as a person with significant control on 1 June 2022
18 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
12 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Jul 2019 PSC01 Notification of Ceri Richard John as a person with significant control on 28 May 2019
27 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 27 July 2019
16 Apr 2019 CH01 Director's details changed for Mr Ceri Richard John on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 16 April 2019
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 2