PERPETUUS ADVANCED MATERIALS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Cessation of Perpetuus Energy Limited as a person with significant control on 2025-07-18 |
24/07/2524 July 2025 New | Notification of Jbak Ltd as a person with significant control on 2025-07-18 |
24/07/2524 July 2025 New | Cessation of Ian David Walters as a person with significant control on 2025-07-18 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-03 with updates |
22/07/2522 July 2025 New | Statement of capital following an allotment of shares on 2025-06-03 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Resolutions |
14/02/2514 February 2025 | Statement of company's objects |
14/02/2514 February 2025 | Statement of company's objects |
14/02/2514 February 2025 | Memorandum and Articles of Association |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2025-02-04 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-14 with updates |
05/12/245 December 2024 | Director's details changed for Mr John Milford Buckland on 2024-12-01 |
05/12/245 December 2024 | Director's details changed for Mr John Milford Buckland on 2024-12-01 |
04/12/244 December 2024 | Change of details for Perpetuus Energy Limited as a person with significant control on 2024-12-01 |
12/06/2412 June 2024 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Corner House High Street Aylesford Kent ME20 7BG on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Change of details for Perpetuus Energy Limited as a person with significant control on 2024-02-19 |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | |
11/03/2411 March 2024 | Resolutions |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
28/06/2328 June 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-14 with updates |
12/10/2212 October 2022 | Group of companies' accounts made up to 2021-03-31 |
28/09/2228 September 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-09-28 |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Director's details changed for Mr John Milford Buckland on 2021-12-07 |
27/01/2227 January 2022 | Termination of appointment of Ian David Walters as a director on 2022-01-06 |
05/01/225 January 2022 | Second filing of Confirmation Statement dated 2020-11-12 |
05/01/225 January 2022 | Second filing of Confirmation Statement dated 2019-11-12 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
15/12/2015 December 2020 | Confirmation statement made on 2020-11-12 with no updates |
14/07/2014 July 2020 | Statement of capital following an allotment of shares on 2020-07-03 |
19/11/1919 November 2019 | Confirmation statement made on 2019-11-12 with no updates |
13/11/1413 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR STEPHEN HENRY TOBITT |
02/07/142 July 2014 | DIRECTOR APPOINTED DR RODNEY HILTON STABLES |
23/06/1423 June 2014 | DIRECTOR APPOINTED GEORGE ROLLS |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR NIGEL TERENCE PAYNE |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR IAN DAVID WALTERS |
12/11/1312 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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