Advanced company searchLink opens in new window

INVESTOR PERCEPTIONS LIMITED

Company number 08777351

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Jul 2018 AA Full accounts made up to 31 December 2017
22 Nov 2017 AA Full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
18 Oct 2016 AA Full accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2015 TM01 Termination of appointment of Francois Laurent Wat as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of John Edward Rose as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of Robert Mark Leitao as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015
04 Oct 2015 AA Full accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
30 Sep 2014 TM02 Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014
30 Sep 2014 AP04 Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014
12 Aug 2014 CH01 Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014
14 Jan 2014 AP03 Appointment of Miss Anne-Marie Sizer as a secretary