PERELS CONSULTING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Peter James Cookson on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Peter James Cookson on 2025-08-19

View Document

19/10/2419 October 2024 Accounts for a dormant company made up to 2024-03-01

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-03-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOKSON / 08/02/2020

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 296 CLIPSLEY LANE HAYDOCK ST HELENS MERSEYSIDE WA11 0JQ

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOKSON / 08/02/2020

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COOKSON / 08/02/2020

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/01/2014 January 2020 PREVSHO FROM 20/03/2019 TO 01/03/2019

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA COOKSON

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1918 October 2019 PREVSHO FROM 31/03/2019 TO 20/03/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

26/07/1926 July 2019 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA COOKSON / 01/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOKSON / 01/10/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOKSON

View Document

15/11/1415 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

08/11/148 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COOKSON / 09/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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