PERPETUAL ENCRYPTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELDER SILVESTRE PAIVA FIGUEIRA

View Document

12/02/1912 February 2019 CESSATION OF IAN ANDREW LEITCH AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE BRICKYARD MONKS KIRBY LANE MONKS KIRBY WARKS CV23 0RH ENGLAND

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LEITCH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 29 UNDINE ROAD ISLE OF DOGS LONDON E14 9UW ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR IAN ANDREW LEITCH

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LEITCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW LEITCH / 13/10/2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR HELDER SILVESTRE PAIVA FIGUEIRA

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED DR CHRISTOPHER ALAN BEARCHELL

View Document

14/01/1514 January 2015 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