Advanced company searchLink opens in new window

PERPETUUS ADVANCED MATERIALS LIMITED

Company number 08772185

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)
12 Jun 2024 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Corner House High Street Aylesford Kent ME20 7BG on 12 June 2024
22 Mar 2024 PSC05 Change of details for Perpetuus Energy Limited as a person with significant control on 19 February 2024
11 Mar 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 Mar 2024 SH02 Sub-division of shares on 19 January 2024
11 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 19/01/2024
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 2,260,119
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Jun 2023 AA Group of companies' accounts made up to 31 March 2023
23 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
12 Oct 2022 AA Group of companies' accounts made up to 31 March 2021
28 Sep 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 1,506,746
25 Aug 2022 MAR Re-registration of Memorandum and Articles
25 Aug 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Aug 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Aug 2022 RR02 Re-registration from a public company to a private limited company
01 Jun 2022 AP01 Appointment of Mr Andrew Shore Lee as a director on 31 May 2022
08 Feb 2022 CH01 Director's details changed for Mr John Milford Buckland on 7 December 2021
27 Jan 2022 TM01 Termination of appointment of Ian David Walters as a director on 6 January 2022
05 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 12 November 2019
05 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 12 November 2020
25 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05.01.2022.
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities