PERAENO LTD

Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom
StatusACTIVE
Company No.12062270
CategoryPrivate Limited Company
Incorporated20 Jun 2019
Age4 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

PERAENO LTD is an active private limited company with number 12062270. It was incorporated 4 years, 11 months, 14 days ago, on 20 June 2019. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: 25 Abington Avenue Northampton NN1 4PA

Change date: 2022-01-23

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-06

Psc name: Tom Gallagher

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Regie Sales

Notification date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Gallagher

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Regie Sales

Appointment date: 2019-09-06

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: 25 Abington Avenue Northampton NN1 4PA

Change date: 2019-08-28

Old address: 12 Kensington Road Middlesbrough TS5 6AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIZANI LTD

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:03983082
Status:ACTIVE
Category:Private Limited Company

CAPABILITY BROWN LANDSCAPING LIMITED

LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT

Number:07171288
Status:ACTIVE
Category:Private Limited Company

CRIME TECH UK LIMITED

42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ

Number:SC613536
Status:ACTIVE
Category:Private Limited Company

GREEN & BIRD LIMITED

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:00380863
Status:ACTIVE
Category:Private Limited Company

MOCHA ALITO LIMITED

81 CASTELLAIN ROAD,LONDON,W9 1EU

Number:11872418
Status:ACTIVE
Category:Private Limited Company

STEINHAUER.SOFTWARE LTD

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR CITY REACH,LONDON,E14 9NN

Number:11644280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source