Advanced company searchLink opens in new window

PERSE TECHNOLOGY LIMITED

Company number 12447140

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)
01 Jun 2022 PSC07 Cessation of Jane Elizabeth Lucy as a person with significant control on 17 February 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 123.64122
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 122.36991
17 Mar 2022 AD01 Registered office address changed from 1, 58 Westbourne Drive London SE23 2UN England to 18 Soho Square London W1D 3QL on 17 March 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 119.31884
17 Feb 2022 AP01 Appointment of Mr Vikesh Sachdeva as a director on 1 February 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 118.27135
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 117.12941
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 116.77716
14 Jan 2022 CERTNM Company name changed perswitch LTD\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
14 Jan 2022 PSC04 Change of details for Mr Sandeep Manavakath Sundaram as a person with significant control on 7 December 2021
14 Jan 2022 CH01 Director's details changed for Mr Sandeep Manavakath Sundaram on 7 December 2021
27 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 116.14273
27 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 115.64008
22 Nov 2021 AP01 Appointment of Ms Anna Sedgley as a director on 19 October 2021
22 Nov 2021 PSC04 Change of details for Mr Jaipal Naidu Lingutla as a person with significant control on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Jaipal Naidu Lingutla on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Jaipal Naidu Lingutla on 22 November 2021
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 111.57494
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 111.45148
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 111.14284
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 110.2857
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 109.2857
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 108.83269