PERMAHOME LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mrs Andrea Louise Baddeley on 2024-05-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/12/229 December 2022 Registration of charge 117634730005, created on 2022-12-01

View Document

02/12/222 December 2022 Registration of charge 117634730004, created on 2022-12-01

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/01/2210 January 2022 Registration of charge 117634730003, created on 2021-12-20

View Document

10/01/2210 January 2022 Cessation of Harry Morgan as a person with significant control on 2020-12-31

View Document

10/01/2210 January 2022 Cessation of Christopher Macdonald as a person with significant control on 2021-01-31

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

24/05/2124 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117634730002

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117634730001

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 20

View Document

21/05/1921 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY MORGAN

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR STUART JONATHAN PRATT

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS ANDREA LOUISE BADDELEY

View Document

14/01/1914 January 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