Advanced company searchLink opens in new window

PERTAN DAGWOOD LIMITED

Company number 11861459

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
02 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business transactions 13/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2023 MA Memorandum and Articles of Association
19 Sep 2023 MR01 Registration of charge 118614590005, created on 15 September 2023
09 Aug 2023 AA Micro company accounts made up to 31 January 2023
10 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 January 2023
05 May 2023 RP04AP01 Second filing for the appointment of Mr Sukhjit Singh Dulai as a director
21 Mar 2023 CH01 Director's details changed for Mr Harjit Singh Dulai on 1 February 2023
21 Mar 2023 CH01 Director's details changed for Mr Sukhjit Singh Dulai on 1 February 2023
17 Mar 2023 AP01 Appointment of Mr Sukhjit Singh Dulai as a director on 1 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/23
17 Mar 2023 AP01 Appointment of Mr Harjit Singh Dulai as a director on 1 February 2023
24 Feb 2023 PSC05 Change of details for Brenal Property Investments Limited as a person with significant control on 1 February 2023
24 Feb 2023 PSC05 Change of details for Blueprint Acquisitions Limited as a person with significant control on 1 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 PSC02 Notification of Flying Trade Group Plc as a person with significant control on 1 February 2023
23 Feb 2023 PSC02 Notification of Brenal Property Investments Limited as a person with significant control on 1 February 2023
23 Feb 2023 PSC02 Notification of Blueprint Acquisitions Limited as a person with significant control on 1 February 2023
23 Feb 2023 PSC07 Cessation of Alan Lee Perry as a person with significant control on 23 February 2023
02 Feb 2023 MR04 Satisfaction of charge 118614590004 in full
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 TM02 Termination of appointment of Hayley Anne Perry as a secretary on 6 July 2022
04 Jul 2022 AD01 Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW United Kingdom to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 4 July 2022