Advanced company searchLink opens in new window

PERIGEE HOLDCO UK LIMITED

Company number 11473612

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)
22 Apr 2024 AA Full accounts made up to 31 October 2023
06 Nov 2023 AA Full accounts made up to 31 October 2022
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
14 Feb 2023 CH01 Director's details changed for Rick Ellsworth Hansen on 10 February 2023
14 Feb 2023 TM01 Termination of appointment of Shirley Marshall Lo as a director on 10 February 2023
14 Feb 2023 AP01 Appointment of Rick Ellsworth Hansen as a director on 10 February 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11TH April 2023 under section 1088 of the Companies Act 2006
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 99,000,003
18 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 18 July 2022
27 Jul 2022 CS01 18/07/22 Statement of Capital gbp 99000002
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2022
05 Jul 2022 AA Full accounts made up to 31 October 2021
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 99,000,002
21 Dec 2020 TM01 Termination of appointment of Patrick Carroll Scott as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Ms Shirley Marshall Lo as a director on 18 December 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
18 May 2020 TM01 Termination of appointment of Ruairidh Ross as a director on 14 May 2020
18 May 2020 AP01 Appointment of Mr Patrick Carroll Scott as a director on 14 May 2020
20 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 99,000,001
19 Jul 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 October 2018
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 1