Advanced company searchLink opens in new window

PERPETUAL PAYMENTS LIMITED

Company number 06215047

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)
03 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from C3 Quern House Mill Court Great Shelford Cambridgeshire CB22 5LD on 23 March 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Jonathan Nicholas Ogden on 30 April 2011
29 Oct 2010 AA Full accounts made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
22 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
15 Dec 2009 AP03 Appointment of Clive Graeme Bramley as a secretary
15 Dec 2009 TM02 Termination of appointment of Jonathan Ogden as a secretary
28 Sep 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
27 May 2009 363a Return made up to 17/04/09; full list of members
23 Jan 2009 287 Registered office changed on 23/01/2009 from 2ND floor 145-157 st.john street london EC1V 4PY
23 Jan 2009 288b Appointment terminate, secretary paul james walsh logged form
23 Jan 2009 288a Director and secretary appointed jonathan nicholas ogden
23 Jan 2009 288b Appointment terminated director paul walsh
23 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
29 May 2008 88(2) Capitals not rolled up
15 May 2008 288b Appointment terminate, secretary paul james walsh logged form
15 May 2008 288b Appointment terminated director shaun lavelle
13 May 2008 363a Return made up to 17/04/08; full list of members
14 Apr 2008 288b Appointment terminate, secretary shaun lavelle logged form
14 Apr 2008 288b Appointment terminated secretary paul walsh
13 Feb 2008 MEM/ARTS Memorandum and Articles of Association
11 Feb 2008 CERTNM Company name changed e-merchant consultancy LIMITED\certificate issued on 11/02/08