Advanced company searchLink opens in new window

PERPETUUS ELECTRONIC MATERIALS LIMITED

Company number 08974782

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 2 High Street Aylesford Kent ME20 7BG on 12 June 2024
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 PSC05 Change of details for Perpetuus Advanced Materials Plc as a person with significant control on 25 August 2022
17 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 PSC05 Change of details for Perpetuus Advanced Materials Plc as a person with significant control on 6 September 2022
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
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
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
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
22 Jan 2020 PSC07 Cessation of Gwent Group Limited as a person with significant control on 17 January 2020
22 Jan 2020 TM01 Termination of appointment of Leslie Douglas Embury as a director on 17 January 2020
22 Jan 2020 TM01 Termination of appointment of Robin William Pittson as a director on 17 January 2020
22 Jan 2020 PSC02 Notification of Perpetuus Carbon Technologies Limited as a person with significant control on 17 January 2020
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
09 Nov 2018 CH01 Director's details changed for Mr John Milford Buckland on 24 June 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
02 Mar 2018 TM02 Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018