PERCEPTION ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
03/10/223 October 2022 | Director's details changed for Mr David Earle Pearce on 2021-01-01 |
03/10/223 October 2022 | Change of details for Mr David Earle Pearce as a person with significant control on 2021-01-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
01/10/171 October 2017 | REGISTERED OFFICE CHANGED ON 01/10/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 31 HARGRAVE ROAD MAIDENHEAD BERKSHIRE SL6 6JR |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2 WESTREES DELAMERE PARK CUDDINGTON NORTHWICH CHESHIRE CW8 2XE |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/144 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
04/10/144 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLE PEARCE / 15/01/2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / RODNEY WOODMAN PEARCE / 01/10/2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 2 WESTREES CUDDINGTON NORTHWICH CHESHIRE CW8 2XE UNITED KINGDOM |
07/03/137 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / RODNEY WOODMAN PEARCE / 06/03/2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLE PEARCE / 06/03/2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 17 SAINT ANNES COURT SAINT ANNES ROAD HITCHIN HERTFORDSHIRE SG5 1QB |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/126 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLE PEARCE / 06/10/2009 |
07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | SECRETARY RESIGNED |
23/11/0423 November 2004 | DIRECTOR RESIGNED |
17/11/0417 November 2004 | SECRETARY RESIGNED |
17/11/0417 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
08/11/048 November 2004 | NEW SECRETARY APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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