Advanced company searchLink opens in new window

PERVASID LIMITED

Company number 07559981

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
11 Oct 2022 AP03 Appointment of Mr Adrian Martin Watson as a secretary on 29 September 2022
09 Sep 2022 AP01 Appointment of Mr Mike James Mahan as a director on 23 August 2022
09 Sep 2022 TM01 Termination of appointment of Sean Wright as a director on 23 August 2022
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 05/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,654.82
14 Jul 2022 AP01 Appointment of Mrs Barbara Albizuri as a director on 5 July 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 1,553.82
14 Jul 2022 TM01 Termination of appointment of Robert Martin Pettigrew as a director on 5 July 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 1,259.46
27 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Robert Martin Pettigrew on 10 March 2022
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Professor Ian Hugh White on 1 March 2021
15 Mar 2021 CH01 Director's details changed for Dr Sabesan Sithamparanathan on 1 March 2021
07 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2020
  • GBP 993.19
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 889.33
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 0.01