PERIRENCE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

03/05/243 May 2024 Confirmation statement made on 2023-09-15 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/06/2314 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2023-06-14

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-09-15 with no updates

View Document

22/01/2222 January 2022 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MS SARAH JANE DE GUZMAN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEENEY-MARTIN

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 116 CAPGRAVE CRESCENT BRISTOL BS4 4TP UNITED KINGDOM

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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