PERRIANT LIMITED

08345203
123 GROVE LANE LONDON UNITED KINGDOM SE5 8BG

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 2 Buy now
24 Dec 2021 officers Termination of appointment of director (Patrick James Finn) 1 Buy now
24 Dec 2021 officers Appointment of director (Mr James Finn) 2 Buy now
19 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2020 officers Appointment of director (Patrick James Finn) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Byron Malik Sachdev) 1 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2017 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
07 Oct 2015 accounts Annual Accounts 2 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 officers Termination of appointment of director (William Francisco Javier Reid) 1 Buy now
04 Mar 2015 officers Appointment of director (Mr Byron Malik Sachdev) 2 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
12 Sep 2014 accounts Annual Accounts 2 Buy now
03 Jan 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2014 officers Appointment of director (Mr William Francisco Javier Reid) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Anita Rice) 1 Buy now
06 Aug 2013 annual-return Annual Return 3 Buy now
17 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2013 incorporation Incorporation Company 7 Buy now