PERRY VALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/02/1717 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANUPRASAD AMBALAL PATEL / 09/12/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREEBEN BHANUPRASAD PATEL / 09/12/2014

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAYSHREEBEN PATEL

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SHOP 1 193 PERRY VALE FOREST HILL LONDON SE23 2JF

View Document

18/09/1218 September 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM SHOP 1 103 PERRY VALE FOREST HILL LONDON SE23 2JF ENGLAND

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS JAYSHREEBEN BHANUPRASAD PATEL

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREESEN BHANUPRASAD PATEL / 03/07/2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAYSHREESEN PATEL

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM SHOP 1 503 PERRY VALE FOREST HILL LONDON SE23 2JF ENGLAND

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREESEN BHANUPRASAD PATEL / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANUPRASAD AMBALAL PATEL / 03/07/2012

View Document

02/07/122 July 2012 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