Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL NAIDU LINGUTLA / 30/08/2023 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL NAIDU LINGUTLA / 30/08/2023 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SEDGLEY / 30/08/2023 |
2023-07-17 |
update statutory_documents 01/06/23 STATEMENT OF CAPITAL GBP 127.80794 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-20 |
update statutory_documents 20/02/23 STATEMENT OF CAPITAL GBP 126.47794 |
2023-02-20 |
update statutory_documents 20/02/23 STATEMENT OF CAPITAL GBP 127.09522 |
2022-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-10-04 |
update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 125.86066 |
2022-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-11 |
update statutory_documents ADOPT ARTICLES 28/07/2022 |
2022-07-28 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 125.33107 |
2022-07-28 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 125.59898 |
2022-07-01 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 124.71288 |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKESH SACHDEVA / 06/06/2022 |
2022-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDEEP SUNDARAM |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES |
2022-06-01 |
update statutory_documents CESSATION OF JAIPAL NAIDU LINGUTLA AS A PSC |
2022-06-01 |
update statutory_documents CESSATION OF JANE ELIZABETH LUCY AS A PSC |
2022-06-01 |
update statutory_documents CESSATION OF SANDEEP MANAVAKATH SUNDARAM AS A PSC |
2022-06-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2022 |
2022-04-28 |
update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 123.64122 |
2022-04-07 |
delete address 1, 58 WESTBOURNE DRIVE LONDON ENGLAND SE23 2UN |
2022-04-07 |
insert address 18 SOHO SQUARE LONDON ENGLAND W1D 3QL |
2022-04-07 |
update registered_address |
2022-04-01 |
update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 122.36991 |
2022-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM
1, 58 WESTBOURNE DRIVE
LONDON
SE23 2UN
ENGLAND |
2022-02-28 |
update statutory_documents 25/02/22 STATEMENT OF CAPITAL GBP 119.31884 |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED MR VIKESH SACHDEVA |
2022-02-07 |
insert company_previous_name PERSWITCH LTD |
2022-02-07 |
update name PERSWITCH LTD => PERSE TECHNOLOGY LIMITED |
2022-02-04 |
update statutory_documents 02/02/22 STATEMENT OF CAPITAL GBP 118.27135 |
2022-02-02 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 116.77716 |
2022-02-02 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 117.12941 |
2022-01-14 |
update statutory_documents COMPANY NAME CHANGED PERSWITCH LTD
CERTIFICATE ISSUED ON 14/01/22 |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP MANAVAKATH SUNDARAM / 07/12/2021 |
2022-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SANDEEP MANAVAKATH SUNDARAM / 07/12/2021 |
2021-12-27 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 115.64008 |
2021-12-27 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 116.14273 |
2021-12-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date null => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-06 => 2022-11-30 |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MS ANNA SEDGLEY |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL NAIDU LINGUTLA / 22/11/2021 |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL NAIDU LINGUTLA / 22/11/2021 |
2021-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAIPAL NAIDU LINGUTLA / 22/11/2021 |
2021-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 110.2857 |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 111.14284 |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 111.45148 |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 111.57494 |
2021-08-19 |
update statutory_documents 11/08/21 STATEMENT OF CAPITAL GBP 109.2857 |
2021-07-02 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 108.83269 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES |
2021-04-29 |
update statutory_documents 28/04/21 STATEMENT OF CAPITAL GBP 107.02062 |
2021-04-06 |
update statutory_documents 02/04/21 STATEMENT OF CAPITAL GBP 106.20761 |
2021-04-01 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 104.28571 |
2020-12-24 |
update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 101.23898 |
2020-12-24 |
update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 102.14285 |
2020-12-22 |
update statutory_documents SUB-DIVISION
09/12/20 |
2020-12-22 |
update statutory_documents SUB-DIVISION
09/12/20 |
2020-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH LUCY / 03/06/2020 |
2020-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE ELIZABETH LUCY / 03/06/2020 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIPAL NAIDU LINGUTLA |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH LUCY |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP MANAVAKATH SUNDARAM |
2020-06-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2020 |
2020-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2020 FROM
50 ROMA ROAD
LONDON
E17 6HA
ENGLAND |
2020-02-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |