PERPETUUS ADVANCED MATERIALS LIMITED
Company number 08772185
- Company Overview for PERPETUUS ADVANCED MATERIALS LIMITED (08772185)
- Filing history for PERPETUUS ADVANCED MATERIALS LIMITED (08772185)
- People for PERPETUUS ADVANCED MATERIALS LIMITED (08772185)
- Charges for PERPETUUS ADVANCED MATERIALS LIMITED (08772185)
- More for PERPETUUS ADVANCED MATERIALS LIMITED (08772185)
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
|
|
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 February 2024
|
|
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
|
|
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
|
|
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
|
|
13 Oct 2020 | RESOLUTIONS |
Resolutions
|