Advanced company searchLink opens in new window

PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED

Company number 04433347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 85
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 85
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Feb 2013 CH04 Secretary's details changed for Cottons Ltd on 18 February 2013
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2011 SH06 Cancellation of shares. Statement of capital on 14 January 2011
  • GBP 85
14 Jan 2011 SH03 Purchase of own shares.
13 Jan 2011 TM01 Termination of appointment of Clive Smith as a director
23 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
18 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Jan 2010 TM01 Termination of appointment of Peter Hermitage as a director
17 Jul 2009 363a Return made up to 08/05/09; full list of members
17 Jul 2009 288c Secretary's change of particulars / cottons LTD / 24/06/2009
01 Jun 2009 288b Appointment terminated director karen gill
28 May 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Aug 2008 363a Return made up to 01/05/08; full list of members
22 Aug 2008 288c Director's change of particulars / martin gill / 28/04/2008