Advanced company searchLink opens in new window

PERENNIAL MANAGEMENT SERVICES LTD

Company number 11265342

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
24 Oct 2023 PSC04 Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2023
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
01 Nov 2022 PSC04 Change of details for Mr Robert Horwood as a person with significant control on 20 October 2022
01 Nov 2022 CH01 Director's details changed for Mr Robert Horwood on 20 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CH01 Director's details changed for Mr Gareth Leslie Street on 29 November 2021
01 Dec 2021 PSC04 Change of details for Mr Gareth Leslie Street as a person with significant control on 29 November 2021
25 Oct 2021 PSC04 Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2020
22 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CH01 Director's details changed for Mr Gareth Leslie Street on 19 January 2021
19 Feb 2021 PSC04 Change of details for Mr Gareth Leslie Street as a person with significant control on 19 February 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC04 Change of details for Mr Robert Horwood as a person with significant control on 15 October 2020
20 Oct 2020 PSC01 Notification of Gareth Street as a person with significant control on 15 October 2020
20 Oct 2020 AP01 Appointment of Mr Gareth Leslie Street as a director on 15 October 2020
24 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 869 High Road London N17 8EY England to 84 High Street Billericay CM12 9BT on 19 February 2020
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 19 March 2019 with no updates