PERAGO CONSULTING LTD

Company Documents

DateDescription
28/01/2028 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 163A WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7AR

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/12/1727 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/10/158 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CAMPBELL / 01/07/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GILES BALLANTINE / 01/07/2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CAMPBELL / 24/09/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 477 WASHWOOD HEATH ROAD BIRMINGHAM B8 2UY

View Document

15/10/0915 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BALLANTINE / 05/11/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JANET CAMPBELL

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD GREEN

View Document

09/06/089 June 2008 SECRETARY APPOINTED STEVEN GILES BALLANTINE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company