Advanced company searchLink opens in new window

PERVASIVE NETWORKS LIMITED

Company number 03429318

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)
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Aug 2023 PSC05 Change of details for Pervasive Limited as a person with significant control on 9 June 2023
04 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023
31 May 2023 AD01 Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023
30 May 2023 AD01 Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023
30 May 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023
21 Mar 2023 TM01 Termination of appointment of Vishu Passi as a director on 14 March 2023
21 Mar 2023 AP01 Appointment of Mr Simon Paul Williams as a director on 13 March 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with updates
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2022 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 5 April 2022
04 Apr 2022 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 31 March 2022
04 Apr 2022 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Vishu Passi as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Ben Richardson as a director on 31 March 2022
20 Dec 2021 TM01 Termination of appointment of Francesca Anne Todd as a director on 10 December 2021
10 Dec 2021 AP01 Appointment of Mr Christopher Stuart Ashburn as a director on 10 December 2021