PERENNA GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

15/05/2515 May 2025 Director's details changed for Mr Chris Jones on 2025-05-15

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

01/05/251 May 2025 Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 2025-05-01

View Document

20/03/2520 March 2025 Appointment of Ms Angela Clist as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Wilhelmus Johannes Petrus Verbeek as a director on 2025-03-14

View Document

07/03/257 March 2025 Termination of appointment of Eric Edmund Barnett as a director on 2025-03-05

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

27/12/2427 December 2024 Appointment of Mr Chris Jones as a director on 2024-12-23

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-15

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Cessation of Silverstripe Perenna Llc as a person with significant control on 2022-08-09

View Document

26/04/2426 April 2024 Notification of Brett Hildebrand as a person with significant control on 2022-08-09

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

07/02/247 February 2024 Satisfaction of charge 115063240001 in full

View Document

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

View Accounts

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED PCBBH LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 1084.49

View Document

18/10/1918 October 2019 SUB-DIVISION 25/09/19

View Document

07/10/197 October 2019 ADOPT ARTICLES 10/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

08/08/198 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

10/04/1910 April 2019 SECOND FILED SH01 - 14/11/18 STATEMENT OF CAPITAL GBP 1071

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 19 EASTBOURNE TERRACE 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

03/12/183 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 1500951

View Document

03/12/183 December 2018 02/11/18 STATEMENT OF CAPITAL GBP 951

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILHELMUS JOHANNES EVERARDUS PETRUS VERBEEK

View Document

29/11/1829 November 2018 CESSATION OF PERENNA LIMITED AS A PSC

View Document

26/11/1826 November 2018 ADOPT ARTICLES 13/11/2018

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR WILHELMUS JOHANNES EVERARDUS PETRUS VERBEEK

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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