Advanced company searchLink opens in new window

PERA INNOVATION LIMITED

Company number 01941113

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)
22 Feb 2000 288b Director resigned
01 Dec 1999 CERTNM Company name changed pera consulting LIMITED\certificate issued on 02/12/99
24 Nov 1999 287 Registered office changed on 24/11/99 from: pembroke house lydiard millicent swindon wiltshire. SN5 9LS
12 Oct 1999 288a New director appointed
04 Oct 1999 288b Director resigned
05 Aug 1999 288a New secretary appointed;new director appointed
05 Aug 1999 288b Secretary resigned
30 Jul 1999 AA Full accounts made up to 31 December 1998
04 Jun 1999 363s Return made up to 22/05/99; full list of members
26 Mar 1999 288a New secretary appointed
26 Mar 1999 288b Secretary resigned;director resigned
06 Jan 1999 288a New director appointed
07 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Jun 1998 AA Full accounts made up to 31 December 1997
17 Jun 1998 363s Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Jun 1998 288b Director resigned
28 Oct 1997 AA Full accounts made up to 31 December 1996
02 Oct 1997 288a New director appointed
20 Aug 1997 288b Secretary resigned
20 Aug 1997 288a New secretary appointed
08 Jul 1997 288b Director resigned
10 Jun 1997 363s Return made up to 22/05/97; full list of members
11 Dec 1996 288b Director resigned
04 Jul 1996 AA Full accounts made up to 31 December 1995
22 Jun 1996 363s Return made up to 22/05/96; full list of members