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)
02 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 1,035,137.00
04 Mar 2020 TM01 Termination of appointment of Rodney Hilton Stables as a director on 21 February 2020
04 Mar 2020 TM01 Termination of appointment of Kim Margaret Buckland as a director on 23 February 2020
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,034,802
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05.01.2022.
11 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,032,583
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 1,031,555
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 23 February 2019
  • GBP 1,029,500
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,027,445
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,027,240
28 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
09 Nov 2018 CH01 Director's details changed for Mrs Kim Margaret Buckland on 24 June 2018
09 Nov 2018 CH01 Director's details changed for Mr John Milford Buckland on 24 June 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,025,119
04 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 1,022,291
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,018,049
14 Mar 2018 AP03 Appointment of Mr John Milford Buckland as a secretary on 28 February 2018
05 Mar 2018 TM02 Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Stephen Henry Tobitt as a director on 28 February 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,010,979
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,005,323