Advanced company searchLink opens in new window

PERISCOPE WEALTH LTD

Company number 10429313

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 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
17 May 2023 AD01 Registered office address changed from Suite 208 Ocean Business Centre 10 Ocean Street Altrincham Cheshire WA14 5QL England to Kbl Advisory Ltd, Stamford House Northenden Road Sale M33 2DH on 17 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
25 Apr 2023 LIQ02 Statement of affairs
25 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 30 October 2021
29 Oct 2021 AA Micro company accounts made up to 30 October 2020
18 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
06 May 2021 CH01 Director's details changed for Mr Antonios Ioannides on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Antonios Ioannides as a person with significant control on 6 May 2021
07 Apr 2021 CH01 Director's details changed for Mr Antonios Ioannides on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Antonios Ioannides as a person with significant control on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Greystone House Moss Lane Altrincham Cheshire WA15 8HW England to Suite 208 Ocean Business Centre 10 Ocean Street Altrincham Cheshire WA14 5QL on 7 April 2021
16 Dec 2020 MR04 Satisfaction of charge 104293130001 in full
03 Nov 2020 AAMD Amended micro company accounts made up to 31 October 2019
14 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
23 May 2019 AA Micro company accounts made up to 31 October 2018
16 May 2019 AD01 Registered office address changed from Sterling Partners Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom to Greystone House Moss Lane Altrincham Cheshire WA15 8HW on 16 May 2019
15 Feb 2019 TM01 Termination of appointment of Elizabeth Mary O'shea as a director on 31 July 2018
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017