PERIPHERAL VISION WORKS LIMITED

Company Documents

DateDescription
25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Previous accounting period extended from 2021-06-30 to 2021-11-30

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-11-30

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

07/07/207 July 2020 CESSATION OF JAYEIS B SONILL AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHANUMATI DHARA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAYEIS SONILL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS BHANUMATI DHARA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 10 LOCKSIDE CLOSE LEICESTER LE2 9TD

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 LOCKSIDE CLOSE LEICESTER LE2 9TD UNITED KINGDOM

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM SUITE 507, DRYDEN BUILDING 37 - 39 COMMERCIAL ROAD ALDGATE LONDON E1 1LF ENGLAND

View Document

01/06/171 June 2017 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