- Company Overview for PERMIAN GLOBAL RESEARCH LIMITED (06040296)
- Filing history for PERMIAN GLOBAL RESEARCH LIMITED (06040296)
- People for PERMIAN GLOBAL RESEARCH LIMITED (06040296)
- Charges for PERMIAN GLOBAL RESEARCH LIMITED (06040296)
- More for PERMIAN GLOBAL RESEARCH LIMITED (06040296)
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) |
---|---|---|---|
16 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
05 Jan 2024 | AD02 | Register inspection address has been changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU England to 3 Cavendish Square London W1G 0LB | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
21 Sep 2023 | PSC05 | Change of details for Permian Nominees Limited as a person with significant control on 29 August 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Edward William Rumsey on 29 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to 3 Cavendish Square London W1G 0LB on 29 August 2023 | |
12 Jun 2023 | MR01 | Registration of charge 060402960003, created on 9 June 2023 | |
18 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
13 Apr 2022 | SH08 | Change of share class name or designation | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
06 Jan 2021 | AD02 | Register inspection address has been changed from 11 High Street High Street Winchelsea TN36 4EA England to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU | |
11 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jul 2020 | PSC07 | Cessation of Stephen John Raymond Rumsey as a person with significant control on 4 April 2019 | |
15 Jul 2020 | PSC02 | Notification of Permian Nominees Limited as a person with significant control on 4 April 2019 | |
27 May 2020 | AA01 | Previous accounting period extended from 28 November 2019 to 31 December 2019 | |
11 Mar 2020 | AP03 | Appointment of Mrs Sueli Lando Armada Bennett as a secretary on 10 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Karen Burt as a secretary on 5 March 2020 | |
17 Feb 2020 | AA | Accounts for a small company made up to 30 November 2018 | |
31 Jan 2020 | AD02 | Register inspection address has been changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED England to 11 High Street High Street Winchelsea TN36 4EA | |
30 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
12 Nov 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 |