KEIRON PERRY BY DESIGN LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-07

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

09/08/249 August 2024 Resolutions

View Document

19/05/2419 May 2024 Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB United Kingdom to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-05-19

View Document

19/05/2419 May 2024 Appointment of a voluntary liquidator

View Document

19/05/2419 May 2024 Statement of affairs

View Document

08/04/248 April 2024 Termination of appointment of Charlotte Perry as a secretary on 2024-04-08

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Registered office address changed from Unit 63 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to 43 Merstow Green Evesham Worcestershire WR11 4BB on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

22/09/2222 September 2022 Director's details changed for Mr Keiron Mark Perry on 2022-09-22

View Document

13/09/2213 September 2022 Registered office address changed from 65 Horsebridge Avenue Evesham WR11 7XD United Kingdom to Unit 63 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2022-09-13

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 14/01/16 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1618 March 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

07/03/167 March 2016 SECRETARY APPOINTED MRS CHARLOTTE PERRY

View Document

01/03/161 March 2016 DIRECTOR APPOINTED KEIRON MARK PERRY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/01/1614 January 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