PERSEUS MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
123 PALL MALL
ST JAMES'S
LONDON
SW1Y 5EA

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM:
FLAT 5A 207
SUSSEX GARDENS
LONDON
W2 2RJ
ENGLAND

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE HOLDEN / 21/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM:
DOWNS BARN EAST HIGH STREET
CROXTON
ST. NEOTS
CAMBRIDGESHIRE
PE19 6SX
ENGLAND

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE HOLDEN / 01/07/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED KEYASSETS FINANCIAL MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 18/07/13

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE HOLDEN / 18/01/2013

View Document

21/01/1321 January 2013 SAIL ADDRESS CREATED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE HOLDEN / 08/08/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
66 D EDITH ROAD
LONDON
W14 9AR
UNITED KINGDOM

View Document

24/01/1224 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 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