Advanced company searchLink opens in new window

PERCY FINANCE LIMITED

Company number 14598927

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)
24 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
23 Feb 2024 AP01 Appointment of Mrs Sarah Swift as a director on 23 February 2024
23 Feb 2024 AP01 Appointment of Ms Julie Taylor Carr as a director on 23 February 2024
01 Nov 2023 SH02 Sub-division of shares on 19 October 2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 111.1200
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 19/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 SH10 Particulars of variation of rights attached to shares
01 Nov 2023 SH08 Change of share class name or designation
04 Aug 2023 PSC01 Notification of Warren Karl Badger as a person with significant control on 4 August 2023
04 Aug 2023 PSC07 Cessation of Alan Jeffrey Hunt as a person with significant control on 4 August 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Apr 2023 AP01 Appointment of Mr Warren Karl Badger as a director on 5 April 2023
24 Feb 2023 AD01 Registered office address changed from 30 Church Hill Leamington Spa CV32 5AY England to Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 24 February 2023
17 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted