PERPETUUS ADVANCED MATERIALS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCessation of Perpetuus Energy Limited as a person with significant control on 2025-07-18

View Document

24/07/2524 July 2025 NewNotification of Jbak Ltd as a person with significant control on 2025-07-18

View Document

24/07/2524 July 2025 NewCessation of Ian David Walters as a person with significant control on 2025-07-18

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Resolutions

View Document

14/02/2514 February 2025 Statement of company's objects

View Document

14/02/2514 February 2025 Statement of company's objects

View Document

14/02/2514 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr John Milford Buckland on 2024-12-01

View Document

05/12/245 December 2024 Director's details changed for Mr John Milford Buckland on 2024-12-01

View Document

04/12/244 December 2024 Change of details for Perpetuus Energy Limited as a person with significant control on 2024-12-01

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Change of details for Perpetuus Energy Limited as a person with significant control on 2024-02-19

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Resolutions

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr John Milford Buckland on 2021-12-07

View Document

27/01/2227 January 2022 Termination of appointment of Ian David Walters as a director on 2022-01-06

View Document

05/01/225 January 2022 Second filing of Confirmation Statement dated 2020-11-12

View Document

05/01/225 January 2022 Second filing of Confirmation Statement dated 2019-11-12

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

15/12/2015 December 2020 Confirmation statement made on 2020-11-12 with no updates

View Document

14/07/2014 July 2020 Statement of capital following an allotment of shares on 2020-07-03

View Document

19/11/1919 November 2019 Confirmation statement made on 2019-11-12 with no updates

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR STEPHEN HENRY TOBITT

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR RODNEY HILTON STABLES

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED GEORGE ROLLS

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR NIGEL TERENCE PAYNE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR IAN DAVID WALTERS

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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