PERSPECTIVE ANALYTICS LTD.
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Confirmation statement made on 2024-11-06 with updates |
07/11/247 November 2024 | Confirmation statement made on 2024-09-29 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2023-11-30 |
30/10/2430 October 2024 | Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to White House Fontridge Lane Etchingham East Sussex TN19 7DD on 2024-10-30 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Change of details for Mr Benjamin Simon Howard as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Dominic Denison-Pender on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Benjamin Simon Howard on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mr Dominic Denison-Pender as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
18/08/2318 August 2023 | Micro company accounts made up to 2022-11-30 |
06/12/226 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-18 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-07 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/03/2010 March 2020 | COMPANY NAME CHANGED PERSPECTIVE ANALYTICAI LIMITED CERTIFICATE ISSUED ON 10/03/20 |
14/11/1914 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019 |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC DENISON-PENDER |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SIMON HOWARD |
13/11/1913 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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