PERA SOFTWARE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

23/08/2523 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/08/2523 August 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Change of details for Mrs Damla Goktas as a person with significant control on 2024-03-29

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/03/2429 March 2024 Termination of appointment of Ozgur Goktas as a director on 2024-03-29

View Document

29/03/2429 March 2024 Cessation of Ozgur Goktas as a person with significant control on 2024-03-29

View Document

11/01/2411 January 2024 Change of details for Mrs Damla Goktas as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mr Ozgur Goktas on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mrs Damla Goktas on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mrs Damla Goktas on 2024-01-09

View Document

10/01/2410 January 2024 Change of details for Mrs Damla Goktas as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Change of details for Mr Ozgur Goktas as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mr Ozgur Goktas on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mrs Damla Goktas on 2024-01-09

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Change of details for Mr Ozgur Goktas as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Notification of Damla Goktas as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mrs Damla Goktas as a director on 2023-07-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Withdrawal of a person with significant control statement on 2021-11-12

View Document

12/11/2112 November 2021 Notification of Ozgur Goktas as a person with significant control on 2017-06-01

View Document

11/11/2111 November 2021 Director's details changed for Mr Ozgur Goktas on 2021-11-10

View Document

31/05/2131 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR GOKTAS / 08/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM REAR OF 81 STOKE NEWINGTON ROAD LONDON N16 8AD UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR GOKTAS / 27/10/2017

View Document

01/06/171 June 2017 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