PERCEPTION DYNAMICS LTD.

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Director's details changed for Mrs Carol Robson on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mrs Carol Robson as a person with significant control on 2023-05-17

View Document

05/05/235 May 2023 Appointment of Mrs Carol Robson as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Ian Anthony Robson as a director on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Ian Anthony Robson as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Carol Robson as a person with significant control on 2023-05-05

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM C/O C/O LYALL YOUNGMAN 2 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/11/1930 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/09/188 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

10/09/1710 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/12/1520 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/12/1314 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/12/1011 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY ROBSON / 10/12/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 2 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/10/9512 October 1995 EXEMPTION FROM APPOINTING AUDITORS 21/09/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 17-21 SHENLEY ROAD BOREHAMWOOD HERTS WD6 1AD

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED LUDHOUSE LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 163 MILL ROAD CAMBRIDGE CB1 3AN

View Document

13/01/9313 January 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

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