PERINTI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-03-04 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type small. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type full. 2022-06-24 View Report
Officers. Officer name: Yann Paul Le Saux. Appointment date: 2022-02-01. 2022-02-03 View Report
Officers. Termination date: 2022-02-01. Officer name: Eric Daniel Jacques Jérôme. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2021-10-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Scdm Energy Limited. 2021-10-18 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Olivier Bouygues. 2021-10-18 View Report
Persons with significant control. Psc name: Martin Bouygues. Cessation date: 2016-04-06. 2021-10-18 View Report
Address. Change date: 2021-07-01. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2021-07-01 View Report
Officers. Officer name: Prima Secretary Limited. Termination date: 2021-06-30. 2021-06-30 View Report
Accounts. Accounts type full. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Persons with significant control. Psc name: Olivier Bouygues. Change date: 2016-04-06. 2020-11-10 View Report
Persons with significant control. Psc name: Martin Bouygues. Change date: 2016-04-06. 2020-11-10 View Report
Accounts. Accounts type full. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Officers. Officer name: Eric Jerome. Change date: 2014-10-16. 2018-07-11 View Report
Resolution. Description: Resolutions. 2018-07-03 View Report
Resolution. Description: Resolutions. 2018-06-26 View Report
Officers. Appointment date: 2018-06-21. Officer name: Cyril Francis Guillaume Bouygues. 2018-06-25 View Report
Officers. Officer name: Christophe Bachy. Termination date: 2018-06-21. 2018-06-25 View Report
Accounts. Accounts type full. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Persons with significant control. Psc name: Olivier Bouygues. Notification date: 2016-04-06. 2017-10-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Martin Bouygues. 2017-10-24 View Report
Persons with significant control. Withdrawal date: 2017-10-24. 2017-10-24 View Report
Accounts. Accounts type full. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type full. 2016-02-17 View Report
Officers. Officer name: Christophe Bachy. Change date: 2015-11-01. 2015-11-13 View Report
Officers. Change date: 2015-11-01. Officer name: Eric Jerome. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Officers. Officer name: Prima Secretary Limited. Change date: 2015-06-08. 2015-11-12 View Report
Accounts. Change account reference date company current shortened. 2015-06-04 View Report
Incorporation. Capital: GBP 1 2014-10-16 View Report