Advanced company searchLink opens in new window

PERIOC LIMITED

Company number 08262958

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)
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
29 May 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Jan 2023 CS01 Confirmation statement made on 30 May 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
20 May 2021 AA Accounts for a small company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC04 Change of details for Ching Pong Mak as a person with significant control on 17 December 2019
20 Dec 2019 AP01 Appointment of Mrs Sandra Christine Fliri as a director on 17 December 2019
20 Dec 2019 TM01 Termination of appointment of Andreas Rummelt as a director on 17 December 2019
20 Dec 2019 TM01 Termination of appointment of Trudi Haemmerli as a director on 17 December 2019
31 May 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Mar 2018 AA Accounts for a small company made up to 31 December 2017
08 Jan 2018 TM02 Termination of appointment of Kerry Williams as a secretary on 31 December 2017
06 Nov 2017 AD01 Registered office address changed from Scynexis House Fyfield Road Ongar CM5 0GS to Bridge End Orchard 35 Bridge Street Saffron Walden Essex CB10 1BT on 6 November 2017
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
14 Feb 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 509,525