PERA FOODS LIMITED
Status | ACTIVE |
Company No. | 07590271 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
PERA FOODS LIMITED is an active private limited company with number 07590271. It was incorporated 13 years, 1 month, 29 days ago, on 04 April 2011. The company address is 114 Hamlet Court Road, Westcliff-on-sea, SS0 7LP, Essex.
Company Fillings
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Turgay Ayyildiz
Change date: 2024-05-09
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Turgay Ayyildiz
Notification date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
Change date: 2015-04-27
Old address: 45 Wardour Street London W1D 6PZ England
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
New address: 45 Wardour Street London W1D 6PZ
Old address: 838 Wickham Road Croydon CR0 8ED
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aydin Ayyildiz
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company current extended
Date: 08 May 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Turgay Ayyildiz
Change date: 2012-02-27
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: 245 Caledonian Road London N1 1ED England
Documents
Certificate change of name company
Date: 23 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed efes foods LIMITED\certificate issued on 23/05/11
Documents
Certificate change of name company
Date: 27 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pera foods LIMITED\certificate issued on 27/04/11
Documents
Some Companies
BEECHING PARK (BEXHILL-ON-SEA) LIMITED
UNIT 15 BEECHING PARK INDUSTRIAL ESTATE,BEXHILL-ON-SEA,TN39 3UR
Number: | 06404194 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 07687433 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BOUNDARY LANE,RINGWOOD,BH24 2SF
Number: | 07876139 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRA MUSIC MEDIA AND EDUCATION LTD
OAK TREE COTTAGE THE GREEN,MAIDSTONE,ME17 4LT
Number: | 07747848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1 SOUTH POINT BUSINESS PARK,CARDIFF,CF10 4SP
Number: | 08615559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNWALL ENTERPRISE COMPANY LTD
COUNTY LEGAL SERVICES,TRURO,TR1 3AY
Number: | 06674962 |
Status: | ACTIVE |
Category: | Private Limited Company |