- Company Overview for PERPETUA LABS LIMITED (08256709)
- Filing history for PERPETUA LABS LIMITED (08256709)
- People for PERPETUA LABS LIMITED (08256709)
- Charges for PERPETUA LABS LIMITED (08256709)
- More for PERPETUA LABS LIMITED (08256709)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Sep 2013 | CONNOT | Change of name notice |