PERDRIX COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewMicro company accounts made up to 2025-07-31

View Document

06/11/256 November 2025 NewChange of details for Mr Trevor Datson as a person with significant control on 2025-11-05

View Document

06/11/256 November 2025 NewNotification of Anne Datson as a person with significant control on 2025-11-05

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

28/08/2528 August 2025 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 5 Robins Dale Knaphill Woking GU21 2LQ on 2025-08-28

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-02 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

21/01/1621 January 2016 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

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DATSON / 08/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DATSON / 08/11/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

20/08/1320 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DATSON / 17/08/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DATSON / 17/08/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/07/122 July 2012 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