PERCEPTIV LABS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-23

View Document

26/12/2226 December 2022 Change of details for Mr Chafik Boukhalfa as a person with significant control on 2022-12-26

View Document

26/12/2226 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-12-26

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 02/01/2020

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM CHELSEA BRIDGE WHARF 376 QUEENSTOWN ROAD 69 CENTURION LONDON SW11 8NZ ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 05/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM CHELSEA BRIDGE WHARF 376 QUEENSTOWN ROAD LONDON SW11 8NZ ENGLAND

View Document

05/08/185 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 05/08/2018

View Document

05/08/185 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAFIK BOUKHALFA / 05/08/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 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