Advanced company searchLink opens in new window

PERMASENSE LIMITED

Company number 06658969

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)
05 Aug 2014 CH01 Director's details changed for Dr Jonathan Mark Allin on 30 June 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 96
20 Aug 2012 AP01 Appointment of Jon Adrien Edington as a director
20 Aug 2012 TM01 Termination of appointment of Brian Graves as a director
30 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 93.34
06 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
17 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
12 Aug 2010 CH01 Director's details changed for Dr Frederic Cegla on 29 July 2010
12 Aug 2010 CH01 Director's details changed for Dr Jonathan Mark Allin on 29 July 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Mar 2010 AP01 Appointment of Dr Peter John Collins as a director
26 Mar 2010 AP01 Appointment of Brian Clive Graves as a director
04 Feb 2010 AD01 Registered office address changed from , Imperial Innovations, Imperial Coll, Eee 12th Fl, London, SW7 2AZ, England on 4 February 2010
07 Sep 2009 363a Return made up to 29/07/09; full list of members
06 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
09 Mar 2009 288a Director appointed dr frederic cegla
09 Mar 2009 288a Director appointed dr jonathan allin