PERSE DATA SERVICES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Notification of Vikesh Sachdeva as a person with significant control on 2022-06-22

View Document

04/11/224 November 2022 Cessation of Sandeep Manavakath Sundaram as a person with significant control on 2022-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIPAL NAIDU LINGUTLA

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP MANAVAKATH SUNDARAM

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH LUCY

View Document

01/06/201 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH LUCY / 19/05/2020

View Document

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

View Accounts

29/05/2029 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 100

View Document

29/05/2029 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 60

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 1/ 58 WESTBOURNE DRIVE LONDON SE23 2UN ENGLAND

View Document

29/05/2029 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 30

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 50 ROMA ROAD LONDON E17 6HA ENGLAND

View Document

19/05/2019 May 2020 NOTIFICATION OF PSC STATEMENT ON 19/05/2020

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED FTFM LTD CERTIFICATE ISSUED ON 11/02/20

View Document

10/02/2010 February 2020 CESSATION OF JANE ELIZABETH LUCY AS A PSC

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JAIPAL NAIDU LINGUTLA

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SANDEEP MANAVAKATH SUNDARAM

View Document

20/05/1920 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