Advanced company searchLink opens in new window

PERSPECTIVE RISK LIMITED

Company number 07296612

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)
15 Nov 2017 TM01 Termination of appointment of David Richard Mezher as a director on 10 November 2017
07 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Aug 2017 PSC02 Notification of I.T.Lab Limited as a person with significant control on 10 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 AP01 Appointment of Mr Peter Mark Sweetbaum as a director on 10 May 2017
17 May 2017 AD01 Registered office address changed from Ferro House Ferro Fields, Brixworth Industrial Estate Brixworth Northampton NN6 9UA to Big Studios 1 East Poultry Avenue London EC1A 9PT on 17 May 2017
17 May 2017 AP01 Appointment of Mr David Richard Mezher as a director on 10 May 2017
17 May 2017 TM01 Termination of appointment of Zia Rehman as a director on 10 May 2017
17 May 2017 TM01 Termination of appointment of Pravesh Kara as a director on 10 May 2017
03 May 2017 RP04AR01 Second filing of the annual return made up to 28 June 2016
03 May 2017 RP04AR01 Second filing of the annual return made up to 28 June 2015
03 May 2017 RP04AR01 Second filing of the annual return made up to 28 June 2014
03 May 2017 RP04AR01 Second filing of the annual return made up to 28 June 2012
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-30
  • GBP 100

Statement of capital on 2017-05-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2017.
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2017.
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2017.
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from , Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA, England on 1 July 2013
13 Nov 2012 AD01 Registered office address changed from , 400 Pavilion Drive, Victoria House, Northampton Business Centre, Northampton, NN4 7PA, United Kingdom on 13 November 2012
08 Nov 2012 AD01 Registered office address changed from , 62 Trinity Avenue, Northampton, Northamptonshire, NN2 6JN, United Kingdom on 8 November 2012
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012