PERITO LTD

07884940
7 MILL LANE SAWSTON CAMBRIDGE CB22 3HY

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 officers Termination of appointment of director (Kwamina Springer) 1 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Kwamina Springer) 2 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Bruce Robertson) 2 Buy now
05 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
30 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2015 accounts Annual Accounts 3 Buy now
30 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
16 May 2014 annual-return Annual Return 14 Buy now
31 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Joseph Reilly) 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Joseph Reilly) 1 Buy now
23 Jan 2013 officers Appointment of director (Mr Bruce Robertson) 2 Buy now
12 Dec 2012 officers Appointment of director (Joseph Reilly) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Joseph Reilly) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Jane Reilly) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Jane Reilly) 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 officers Termination of appointment of secretary (Philip Stewart) 2 Buy now
23 May 2012 officers Appointment of director (Mrs Jane Margaret Reilly) 3 Buy now
23 May 2012 officers Appointment of secretary (Jane Margaret Reilly) 3 Buy now
23 May 2012 officers Termination of appointment of director (Philip Stewart) 2 Buy now
15 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
16 Dec 2011 incorporation Incorporation Company 46 Buy now