Advanced company searchLink opens in new window

PERSE DATA SERVICES LIMITED

Company number 12004852

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
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
  • GBP 150
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
  • GBP 100
29 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 60
29 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 30