PERPLEX LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2422 March 2024 Purchase of own shares.

View Document

15/03/2415 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

20/09/2320 September 2023 Cessation of Sam Charles Andre Kicq as a person with significant control on 2022-12-07

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Sam Charles Andre Kicq as a director on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Jose Evans Lopes Guimaraes as a person with significant control on 2022-09-16

View Document

27/09/2227 September 2022 Change of details for Mr Ludwig Marie Johann Danet as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Jose Evans Lopes Guimaraes on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Ludwig Marie Johann Danet on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Ludwig Marie Johann Danet on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Sam Charles Andre Kicq on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Jose Evans Lopes Guimaraes on 2022-09-16

View Document

26/09/2226 September 2022 Director's details changed for Mr Sam Charles Andre Kicq on 2022-09-16

View Document

26/09/2226 September 2022 Change of details for Mr Ludwig Marie Johann Danet as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Change of details for Mr Jose Evans Lopes Guimaraes as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Change of details for Mr Sam Charles Andre Kicq as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Change of details for Mr Sam Charles Andre Kicq as a person with significant control on 2022-09-16

View Document

17/05/2217 May 2022 Registered office address changed from Flat 1B 76 Kingsland Road London E2 8DL England to 14 Bedford Square London WC1B 3JA on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/1917 September 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