PERIVALE HARDWARE LTD
Status | ACTIVE |
Company No. | 10147712 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PERIVALE HARDWARE LTD is an active private limited company with number 10147712. It was incorporated 8 years, 2 months, 14 days ago, on 26 April 2016. The company address is Morritt House, 54-60 Station Approach Morritt House, 54-60 Station Approach, Ruislip, HA4 6SA, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 24 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jyotika Harish Gami
Cessation date: 2021-04-24
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jyotika Harish Gami
Notification date: 2020-04-14
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harish Lalji Gami
Notification date: 2020-04-14
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harish Lalji Gami
Cessation date: 2020-04-14
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ankush Gami
Appointment date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-20
Old address: Daniel Consultancy, Altec House, 27 Aintree Road Perivale Greenford UB6 7LA United Kingdom
New address: C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA
Documents
Some Companies
66 HERCULES CLOSE,BRISTOL,BS34 6JG
Number: | 10560971 |
Status: | ACTIVE |
Category: | Private Limited Company |
602 ASTON HOUSE,DAGENHAM,RM8 2FN
Number: | 11725000 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIRS CLOSE,GATLEY,SK8 4JB
Number: | 09673145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TECHNICAL CONSULTING LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10532396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07817115 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STATION ROAD STATION ROAD,ST. ALBANS,AL4 8BU
Number: | 08643220 |
Status: | ACTIVE |
Category: | Private Limited Company |