Advanced company searchLink opens in new window

PERCEPTIVE ECLINICAL LIMITED

Company number 03264836

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)
15 Mar 2016 AAMD Amended full accounts made up to 30 June 2014
04 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,001.01
30 Jun 2015 AA Full accounts made up to 30 June 2014
15 Apr 2015 AD01 Registered office address changed from C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 15 April 2015
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,001.01
06 Oct 2014 TM01 Termination of appointment of James Francis Winschel Jr as a director on 15 May 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,001.01
08 Apr 2013 AA Full accounts made up to 30 June 2012
15 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Josef Hieronymous Von Rickenbach on 14 November 2012
15 Nov 2012 CH01 Director's details changed for Mr James Francis Winschel Jr on 14 November 2012
14 Nov 2012 CH03 Secretary's details changed for Douglas Alexander Batt on 14 November 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
10 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr James Francis Winschel Jr on 9 November 2011
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,001.01
13 Apr 2011 AA Full accounts made up to 30 June 2010
19 Jan 2011 AD01 Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011
07 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
11 Nov 2010 TM02 Termination of appointment of Ravi Mankoo as a secretary
11 Nov 2010 AP03 Appointment of Douglas Alexander Batt as a secretary
15 Sep 2010 AA Full accounts made up to 30 June 2009
02 Mar 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
18 Jan 2010 CERTNM Company name changed clinphone group LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12