Advanced company searchLink opens in new window

PERCHTA LIMITED

Company number 07697474

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)
05 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 May 2012
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 20,000.02
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflicts 14/11/2011
15 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2011 AP01 Appointment of Mr Christopher Robert Hulatt as a director
09 Dec 2011 AP01 Appointment of Mr Paul Stephen Latham as a director
09 Dec 2011 TM01 Termination of appointment of Simon Pickett as a director
06 Dec 2011 AP01 Appointment of Simon Pickett as a director
06 Dec 2011 TM01 Termination of appointment of Ocs Services Limited as a director
06 Dec 2011 TM01 Termination of appointment of Paul Latham as a director
06 Dec 2011 AP01 Appointment of Mr Nicholas Boyle as a director
06 Dec 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
06 Dec 2011 TM02 Termination of appointment of Celia Whitten as a secretary
19 Jul 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
07 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted