- Company Overview for PERKBOX LIMITED (07355963)
- Filing history for PERKBOX LIMITED (07355963)
- People for PERKBOX LIMITED (07355963)
- Charges for PERKBOX LIMITED (07355963)
- More for PERKBOX LIMITED (07355963)
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) |
---|---|---|---|
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
17 Aug 2018 | AD01 | Registered office address changed from 20 - 22 Tudor Street London EC4Y 0AY England to 50 Finsbury Square Second Floor London EC2A 1HD on 17 August 2018 | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
14 Mar 2018 | MR01 | Registration of charge 073559630002, created on 8 March 2018 | |
06 Nov 2017 | MR01 | Registration of charge 073559630001, created on 2 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | CH01 | Director's details changed for Mr Chieu Cao on 26 April 2017 | |
10 Feb 2017 | AP03 | Appointment of Mr Robert John Gorle as a secretary on 1 February 2017 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from Ground Floor Broken Wharf House 2 High Timber Street London EC4V 3DT to 20 - 22 Tudor Street London EC4Y 0AY on 29 February 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AD01 | Registered office address changed from 116-120 Goswell Road Goswell Road London EC1V 7DP England to Ground Floor Broken Wharf House 2 High Timber Street London EC4V 3DT on 13 May 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from 19 Denmark Street London WC2H 8NA to 116-120 Goswell Road Goswell Road London EC1V 7DP on 6 November 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
14 Oct 2014 | AP01 | Appointment of Mr Udayan Goyal as a director on 1 June 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Andrew Stephen Yates as a director on 5 April 2014 |