PERAVAL AGENCIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

02/10/242 October 2024 Appointment of Mrs Francesca Granata-Tyler as a director on 2024-10-01

View Document

19/03/2419 March 2024 Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRANATA / 11/05/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO GRANATA / 11/05/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRANATA / 11/05/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRANATA / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRANATA / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO GRANATA / 11/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SUITE 3 WARREN HOUSE MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED WEST END CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

31/10/0131 October 2001 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