- Company Overview for PERSE DATA SERVICES LIMITED (12004852)
- Filing history for PERSE DATA SERVICES LIMITED (12004852)
- People for PERSE DATA SERVICES LIMITED (12004852)
- More for PERSE DATA SERVICES LIMITED (12004852)
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) |
---|---|---|---|
15 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
04 Nov 2022 | PSC07 | Cessation of Sandeep Manavakath Sundaram as a person with significant control on 31 May 2022 | |
04 Nov 2022 | PSC01 | Notification of Vikesh Sachdeva as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CERTNM |
Company name changed perse group LTD\certificate issued on 22/06/22
|
|
22 Jun 2022 | AD01 | Registered office address changed from 58 Westbourne Drive Flat 1 London London SE23 2UN England to 21 Whitmore Lane Ascot Berkshire SL5 0NS on 22 June 2022 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 22 June 2022
|
|
22 Jun 2022 | AP01 | Appointment of Mr Vikesh Sachdeva as a director on 22 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Sandeep Manavakath Sundaram as a director on 1 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
01 Jun 2020 | PSC01 | Notification of Jane Elizabeth Lucy as a person with significant control on 19 May 2020 | |
01 Jun 2020 | PSC01 | Notification of Jaipal Naidu Lingutla as a person with significant control on 19 May 2020 | |
01 Jun 2020 | PSC01 | Notification of Sandeep Manavakath Sundaram as a person with significant control on 19 May 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Ms Jane Elizabeth Lucy on 19 May 2020 | |
01 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2020 | |
29 May 2020 | AD01 | Registered office address changed from 1/ 58 Westbourne Drive London SE23 2UN England to 58 Westbourne Drive Flat 1 London London SE23 2UN on 29 May 2020 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|