PERERA CONSULTING UK LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

16/10/2116 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR SURIN ASELA PERERA / 25/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURIN PERERA / 20/10/2016

View Document

13/10/1613 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURIN PERERA / 20/01/2015

View Document

12/09/1412 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURIN PERERA / 22/10/2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 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