CHRIS PERRY CONSULTING LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2023-09-28

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Change of name notice

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-10-31

View Document

16/02/2216 February 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

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

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 01/04/19 STATEMENT OF CAPITAL GBP 110

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELGRAVE

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR BEN JONES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MICKLER

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ROBERT BELGRAVE

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMON PERRY / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID REES JONES / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MICKLER / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMON PERRY / 23/02/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

29/04/1729 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 100

View Document

09/04/179 April 2017 SUB-DIVISION 20/02/17

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DAVID ANTHONY MICKLER

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR BEN DAVID REES JONES

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information