PERKINS DEVELOPMENT GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Capital Office, 124 City Road, London 124 City Road London EC1V 2NX on 2022-05-24

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/03/1924 March 2019 APPOINTMENT TERMINATED, SECRETARY JAH-MEILLIYIA PERKINS

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/12/1831 December 2018 Registered office address changed from , Flat 5 Diana House Bonham Road, London, London, SW2 5HL, United Kingdom to Capital Office, 124 City Road, London 124 City Road London EC1V 2NX on 2018-12-31

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM FLAT 5 DIANA HOUSE BONHAM ROAD LONDON LONDON SW2 5HL UNITED KINGDOM

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 FIRST GAZETTE

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1624 November 2016 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