PERXCEL TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
29/12/2129 December 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Current accounting period extended from 2021-05-31 to 2021-11-30 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PREETI DUBEY / 18/12/2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MRS PREETI DUBEY |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 24 CERVANTES COURT GREEN LANE, NORTHWOOD MIDDLESEX HA6 1AL |
08/08/178 August 2017 | PREVSHO FROM 31/08/2017 TO 31/05/2017 |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
01/09/141 September 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/09/1319 September 2013 | PREVEXT FROM 30/06/2013 TO 31/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN TIWARI / 08/02/2013 |
20/08/1320 August 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 22 COTELANDS CROYDON CR0 5UD UNITED KINGDOM |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
16/06/1116 June 2011 | 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