PERSPECTIVE TECHNOLOGIES LTD

04178745
150 MINORIES LONDON ENGLAND EC3N 1LS

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 8 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 8 Buy now
01 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 8 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 officers Change of particulars for director (Edward Wichmann) 2 Buy now
30 Sep 2015 officers Change of particulars for secretary (Edward Wichmann) 1 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
08 Sep 2014 officers Change of particulars for secretary (Edward Wichmann) 1 Buy now
08 Sep 2014 officers Change of particulars for director (Edward Wichmann) 2 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Edward Wichmann) 2 Buy now
19 Mar 2010 officers Change of particulars for director (David Jeremy Wichmann) 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
27 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
11 Nov 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
21 Apr 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
04 Apr 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
27 Sep 2004 accounts Annual Accounts 7 Buy now
06 Apr 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 31A lydden grove wandsworth london SW18 4LJ 1 Buy now
16 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Oct 2003 accounts Annual Accounts 7 Buy now
31 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
24 Sep 2002 accounts Annual Accounts 7 Buy now
27 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: abacus company services LIMITED 118 hiltingbury road chandlers ford SO53 5NT 1 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 capital Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Mar 2001 incorporation Incorporation Company 18 Buy now