- Company Overview for PERCEPTION TECHNOLOGY LTD (03923227)
- Filing history for PERCEPTION TECHNOLOGY LTD (03923227)
- People for PERCEPTION TECHNOLOGY LTD (03923227)
- More for PERCEPTION TECHNOLOGY LTD (03923227)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
20 Apr 2022 | PSC01 | Notification of Penelope Louise Healey as a person with significant control on 18 June 2019 | |
20 Apr 2022 | AD01 | Registered office address changed from Pantyresgair Penuwch Tregaron Dyfed SY25 6RA Wales to 2a Vicarage Avenue White Notley Witham Essex CM8 1SA on 20 April 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Anthony Peter Healey as a person with significant control on 22 February 2022 | |
21 Dec 2021 | AA01 | Previous accounting period extended from 5 April 2021 to 31 July 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
18 Jun 2019 | AP01 | Appointment of Mrs Penelope Louise Healey as a director on 7 June 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Pantyresgair Penuwch Tregaron Dyfed SY25 6RA Wales to Pantyresgair Penuwch Tregaron Dyfed SY25 6RA on 6 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 2a Vicarage Avenue White Notley Witham Essex CM8 1SA to Pantyresgair Penuwch Tregaron Dyfed SY25 6RA on 6 December 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mr Anthony Peter Healey as a person with significant control on 1 December 2017 |