- Company Overview for PERSPECTIVE RISK LIMITED (07296612)
- Filing history for PERSPECTIVE RISK LIMITED (07296612)
- People for PERSPECTIVE RISK LIMITED (07296612)
- More for PERSPECTIVE RISK LIMITED (07296612)
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
|
|
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
Statement of capital on 2017-05-03
|
|
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
|
|
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
|
|
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 |