TONY PERRY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Administrator's progress report |
19/12/2419 December 2024 | Notice of deemed approval of proposals |
04/12/244 December 2024 | Statement of administrator's proposal |
18/10/2418 October 2024 | Appointment of an administrator |
18/10/2418 October 2024 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-18 |
13/10/2413 October 2024 | Resolutions |
15/06/2415 June 2024 | Termination of appointment of Mike Heinrich Payne as a director on 2024-04-15 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-05 with no updates |
20/12/2320 December 2023 | Termination of appointment of Tony Perry as a director on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Jacqueline Perry as a director on 2023-12-20 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-02-05 with updates |
23/09/2223 September 2022 | Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16 |
15/09/2215 September 2022 | Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15 |
19/05/2219 May 2022 | Amended total exemption full accounts made up to 2022-01-31 |
04/05/224 May 2022 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 62-66 Bermondsey Street London SE1 3UD on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr David Webster as a director on 2022-05-03 |
04/05/224 May 2022 | Appointment of Mr Manish Kumar Rupani as a director on 2022-05-03 |
04/05/224 May 2022 | Notification of Mfg Holdings (Tp) Limited as a person with significant control on 2022-05-03 |
04/05/224 May 2022 | Cessation of Jacqueline Perry as a person with significant control on 2022-05-03 |
04/05/224 May 2022 | Cessation of Tony Perry as a person with significant control on 2022-05-03 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/09/2016 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/07/148 July 2014 | DIRECTOR APPOINTED MRS JACQUELINE PERRY |
08/07/148 July 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 2 |
19/02/1419 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/02/1328 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PERRY / 07/07/2011 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
11/03/1011 March 2010 | CURRSHO FROM 28/02/2011 TO 31/01/2011 |
05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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