PERLE SYSTEMS EUROPE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2024-03-18

View Document

14/03/2414 March 2024 Satisfaction of charge 3 in full

View Document

14/03/2414 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PERLE / 02/08/2018

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PERLE / 02/08/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PERLE / 02/08/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BARNETT / 02/08/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BARNETT / 02/08/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JULIAN EISERT

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK HERBERT EISERT

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PERLE / 06/06/2011

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

07/02/117 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, 201 BISHOPSGATE, LONDON, EC2M 3AF

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 SECT 175 CONFLICT INTEREST 26/02/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 66 WIGMORE STERRET, LONDON, W1U 2HQ

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 3 WINTERSELLS ROAD, BYFLEET, SURREY KT14 7LF

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/10/0116 October 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

16/10/0116 October 2001 £ NC 1000/10000000 31/

View Document

16/10/0116 October 2001 SHARES AGREEMENT OTC

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 6 COCHRAN CLOSE, CROWNHILL, MILTON KEYNES, MK8 0AJ

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/04/992 April 1999 DELIVERY EXT'D 3 MTH 31/05/98

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/03/9631 March 1996 DELIVERY EXT'D 3 MTH 31/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/94

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED PERLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: SILBURY BUSINESS CENTRE, SILBURY COURT, 356 SILBURY BOULEVARD, CENTRAL MILTON KEYNES MK9 2AF

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

17/11/8617 November 1986 GAZETTABLE DOCUMENT

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 COMPANY NAME CHANGED RARETONE LIMITED CERTIFICATE ISSUED ON 05/11/86

View Document

26/09/8626 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8626 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company