Advanced company searchLink opens in new window

PERRYS ACCOUNTANTS LIMITED

Company number 07745523

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)
19 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
04 Nov 2022 CH01 Director's details changed for Miss Zoe Gibbons on 4 November 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2022 AP01 Appointment of Emma Louise Ashman as a director on 25 August 2022
16 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Jul 2022 CH01 Director's details changed for Mr Craig Trevor Harman on 27 July 2022
27 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2022
  • GBP 108
16 May 2022 PSC01 Notification of Stephen Hale as a person with significant control on 30 April 2022
16 May 2022 PSC07 Cessation of Stewart Michael Pope as a person with significant control on 30 April 2022
16 May 2022 TM01 Termination of appointment of Stewart Michael Pope as a director on 30 April 2022
03 May 2022 CH01 Director's details changed for Miss Zoe Gibbons on 3 May 2022
03 May 2022 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 3 May 2022
30 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Rights to dividends/voting rights 01/05/2021
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 CH01 Director's details changed for Ms Estelle Maureen Hardwick on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Mr Craig Trevor Harman on 30 July 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 109
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
10 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association