Advanced company searchLink opens in new window

PERPETUUM LIMITED

Company number 05145240

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)
08 May 2012 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 5,587.4520
20 Jul 2011 AA Accounts for a small company made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 4,839.38
11 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/02/2011
11 Mar 2011 CC04 Statement of company's objects
14 Oct 2010 AA Accounts for a small company made up to 31 December 2009
14 Oct 2010 AP01 Appointment of Dr David Parker as a director
13 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Henrik Olsen on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Roy Alan Freeland on 1 October 2009
13 Jul 2010 CH02 Director's details changed for Newmedia Spark Directors Limited on 1 October 2009
28 May 2010 TM02 Termination of appointment of Stephen Boydell as a secretary
28 May 2010 AP03 Appointment of Tim Hilton as a secretary
25 May 2010 AP01 Appointment of Dr Stephen Ernest Henry Turley as a director
25 May 2010 TM01 Termination of appointment of Stephen Boydell as a director
25 May 2010 TM01 Termination of appointment of Robert Mctighe as a director
02 Jul 2009 AA Accounts for a small company made up to 31 December 2008
26 Jun 2009 363a Return made up to 04/06/09; full list of members
20 Oct 2008 288b Appointment terminated director richard mangan
07 Oct 2008 AA Accounts for a small company made up to 31 December 2007
15 Jul 2008 363s Return made up to 04/06/08; full list of members
08 Jul 2008 288a Secretary appointed mr stephen john boydell
08 Jul 2008 288a Director appointed mr stephen john boydell
08 Jul 2008 288b Appointment terminated secretary cfo solutions LIMITED