PERIDUNE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT PRAKASH CHITRE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR AMIT PRAKASH CHITRE

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOKE

View Document

02/10/182 October 2018 CESSATION OF MATTHEW JAMES DESMOND COOKE AS A PSC

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILY SUSAN TODD

View Document

18/07/1718 July 2017 CESSATION OF ARNO RUDOLF AS A PSC

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARNO RUDOLF

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS LILY SUSAN TODD

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MATTHEW JAMES DESMOND COOKE

View Document

24/05/1524 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES CRONIN

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARNO RUDOLF / 05/10/2012

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR LEE RIDER

View Document

27/10/1027 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED FRANCES ANNE CRONIN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ROWE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ARNO RUDOLF

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WILKINSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIVE RIDER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROWE / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/10/002 October 2000 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