Advanced company searchLink opens in new window

PERPETUA LABS LIMITED

Company number 08256709

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)
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
25 Apr 2016 AP01 Appointment of Mr Stefan Beurier as a director on 25 April 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12
18 Mar 2016 MR01 Registration of charge 082567090003, created on 11 March 2016
16 Feb 2016 MR04 Satisfaction of charge 082567090002 in full
01 Feb 2016 AP01 Appointment of Natasha Isobel Christie-Miller as a director on 28 January 2016
14 Dec 2015 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2015 MR01 Registration of charge 082567090002, created on 20 May 2015
29 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
31 Dec 2014 TM01 Termination of appointment of Michael Woolfrey as a director on 31 December 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
13 Sep 2013 CERTNM Company name changed 4C foresight LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
13 Sep 2013 CONNOT Change of name notice