PERVADE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Registered office address changed from Castle Court 6 Cathedral Road Cardiff CF11 9LJ to Temple Court 13a Cathedral Road Cardiff CF11 9HA on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr John Iestyn Davies on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Jonathan Mark Davies on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr John Iestyn Davies as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Jonathan Mark Davies as a person with significant control on 2024-05-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

05/10/235 October 2023 Change of details for Mr Jonathan Davies as a person with significant control on 2023-09-14

View Document

05/10/235 October 2023 Director's details changed for Mr Jonathan Davies on 2023-09-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Jonathan Davies on 2021-01-01

View Document

02/11/212 November 2021 Change of details for Mr Jonathan Davies as a person with significant control on 2021-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN IESTYN DAVIES / 01/07/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IESTYN DAVIES / 01/07/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN IESTYN DAVIES / 19/01/2018

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 19/01/2018

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 10/11/2018

View Document

11/11/1811 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVIES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE STEVENS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 01/12/2014

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS COLLINS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR JOHN IESTYN DAVIES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE STEVENS / 01/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 SECRETARY APPOINTED JOANNE STEVENS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JONATHAN DAVIES

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O NUMBER CRUNCHERS 11 COTTESBROOKE PARK HEARTLANDS DAVENTRY NORTHANTS NN11 8YL ENGLAND

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

13/12/1113 December 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 ALTER MEM AND ARTS

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/094 November 2009 ADOPT MEM AND ARTS

View Document

29/10/0929 October 2009 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