PERACTO SEARCH GROUP LTD

Company Documents

DateDescription
15/05/2515 May 2025 Order of court to wind up

View Document

23/05/2423 May 2024 Registered office address changed to PO Box 4385, 09890600 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 Registered office address changed from 167 High Street Barnet EN5 5UW England to 169 High Street Barnet Herts EN5 5SU on 2021-01-12

View Document

30/11/1930 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

21/01/1921 January 2019 24/11/18 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL KNIGHT / 24/11/2018

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE CLARE SHIELDS / 24/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

16/11/1816 November 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 30/11/16 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL KNIGHT / 24/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE SHIELDS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR WILLIAM PAUL KNIGHT

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098906000001

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

26/11/1526 November 2015 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