PERCEPTION TECHNOLOGY LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Previous accounting period extended from 2021-04-05 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

18/06/1918 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS PENELOPE LOUISE HEALEY

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2A VICARAGE AVENUE WHITE NOTLEY WITHAM ESSEX CM8 1SA

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM PANTYRESGAIR PENUWCH TREGARON DYFED SY25 6RA WALES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER HEALEY / 01/12/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/03/1525 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/03/1411 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HEALEY / 18/07/2012

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 14 CHALKS ROAD WITHAM ESSEX CM8 2BT

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY LYNN HEALEY

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HEALEY / 10/02/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HEALEY

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information