(AD01) Address change date: 2023/08/17. New Address: 50 Canonbury Road London N1 2HS. Previous address: Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY England
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed perivale bridge LIMITEDcertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/29
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/08/02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/08/01. New Address: Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY. Previous address: 786a Uttoxeter Road Stoke-on-Trent ST3 7AE England
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/08/01 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/01.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2023/05/03 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/10/02 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/29
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/05/19
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/08/29. New Address: 786a Uttoxeter Road Stoke-on-Trent ST3 7AE. Previous address: Riverside Business Centre 61-63 Riverside Road Norwich NR1 1SR England
filed on: 29th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/14 - the day director's appointment was terminated
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/07/03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2019/04/16 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/16 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/18
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/01/18 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/12/28.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/02
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/12/28.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/28.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/18.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/15. New Address: Riverside Business Centre 61-63 Riverside Road Norwich NR1 1SR. Previous address: 18 Hillcrest Heights Hillcrest Road London W5 1HJ England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/28.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/28 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/03.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/02
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2016
| incorporation
|
Free Download
(8 pages)
|