PERTON GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-05 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Certificate of change of name |
11/03/2411 March 2024 | Certificate of change of name |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-05 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Notification of Anthony Robert Wroe as a person with significant control on 2023-04-01 |
13/06/2313 June 2023 | Change of details for Mr Anthony Harold Wroe as a person with significant control on 2023-04-01 |
13/06/2313 June 2023 | Cessation of Amy Frances Wroe as a person with significant control on 2023-04-01 |
17/04/2317 April 2023 | Director's details changed for Mr Anthony Harold Wroe on 2023-04-17 |
17/04/2317 April 2023 | Director's details changed for Mr Anthony Wroe on 2023-04-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-05 with updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Change of details for Mr Anthony Harold Wroe as a person with significant control on 2017-01-05 |
09/02/229 February 2022 | Secretary's details changed for Amy Francis Wroe on 2022-02-08 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-05 with updates |
08/02/228 February 2022 | Notification of Amy Frances Wroe as a person with significant control on 2022-02-08 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083473310001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 13/01/2020 |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 13/01/2020 |
20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 07/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WROE / 06/01/2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
05/10/145 October 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 193A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ UNITED KINGDOM |
14/01/1314 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
09/01/139 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / AMY FAY WROE / 04/01/2013 |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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