Advanced company searchLink opens in new window

DS SMITH PERCH LIMITED

Company number 08150751

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)
29 Dec 2023 AA Full accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Dec 2022 PSC05 Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022
16 Dec 2022 AA Full accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
05 Nov 2021 AA Full accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
09 Nov 2020 AA Full accounts made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
07 Jan 2020 AA Full accounts made up to 30 April 2019
27 Nov 2019 SH20 Statement by Directors
27 Nov 2019 SH19 Statement of capital on 27 November 2019
  • SEK 1
27 Nov 2019 CAP-SS Solvency Statement dated 27/11/19
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
14 Nov 2018 AP01 Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018
14 Nov 2018 TM01 Termination of appointment of Anne Steele as a director on 31 October 2018
14 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
14 Nov 2018 AP03 Appointment of Zillah Wendy Stone as a secretary on 31 October 2018
10 Oct 2018 AA Full accounts made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
23 Nov 2017 AA Full accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates