TONY PERRY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Notice of deemed approval of proposals

View Document

04/12/244 December 2024 Statement of administrator's proposal

View Document

18/10/2418 October 2024 Appointment of an administrator

View Document

18/10/2418 October 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-18

View Document

13/10/2413 October 2024 Resolutions

View Document

15/06/2415 June 2024 Termination of appointment of Mike Heinrich Payne as a director on 2024-04-15

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Tony Perry as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Jacqueline Perry as a director on 2023-12-20

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/09/2223 September 2022 Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16

View Document

15/09/2215 September 2022 Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15

View Document

19/05/2219 May 2022 Amended total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 62-66 Bermondsey Street London SE1 3UD on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr David Webster as a director on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Mr Manish Kumar Rupani as a director on 2022-05-03

View Document

04/05/224 May 2022 Notification of Mfg Holdings (Tp) Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Cessation of Jacqueline Perry as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Cessation of Tony Perry as a person with significant control on 2022-05-03

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS JACQUELINE PERRY

View Document

08/07/148 July 2014 01/06/14 STATEMENT OF CAPITAL GBP 2

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PERRY / 07/07/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/03/1011 March 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

05/02/105 February 2010 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