PERK DYNAMICS LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER HOVLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PER HOVLAND / 25/10/2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACOBS

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SUB-DIVISION 03/08/15

View Document

24/08/1524 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 102

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 84

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED TOUCHGO TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

02/10/142 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR GEOFFREY ALAN JACOBS

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

07/09/127 September 2012 SECRETARY APPOINTED GEOFFREY ALAN JACOBS

View Document

07/09/127 September 2012 DIRECTOR APPOINTED PER HOVLAND

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

21/08/1221 August 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