PERI INFORMATION TECHNOLOGIES AND CONSULTANCY LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

05/06/255 June 2025 Change of details for Ms Elif Zihli Imal as a person with significant control on 2025-04-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Appointment of Mr Deniz Imal as a director on 2024-04-23

View Document

23/04/2423 April 2024 Current accounting period shortened from 2024-05-31 to 2024-04-30

View Document

08/08/238 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-08

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Registered office address changed from 28 Langham Road London N15 3NP England to Demsa Accounts 278 Langham Road London N15 3NP on 2023-06-14

View Document

06/06/236 June 2023 Director's details changed for Ms Elif Zihli Imal on 2023-05-01

View Document

06/06/236 June 2023 Change of details for Ms Elif Zihli Imal as a person with significant control on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/05/234 May 2023 Registered office address changed from C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 28 Langham Road London N15 3NP on 2023-05-04

View Document

29/12/2229 December 2022 Director's details changed for Ms Elif Zihli Imal on 2022-12-29

View Document

29/12/2229 December 2022 Change of details for Ms Elif Zihli Imal as a person with significant control on 2022-12-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2021-07-29

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS ELIF ZIHLI IMAL / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIF ZIHLI IMAL / 19/09/2019

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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