PERSPEX RECORDINGS LTD

12a Scampston Mews, London, W10 6HX
StatusACTIVE
Company No.05950805
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PERSPEX RECORDINGS LTD is an active private limited company with number 05950805. It was incorporated 17 years, 7 months, 20 days ago, on 29 September 2006. The company address is 12a Scampston Mews, London, W10 6HX.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anuroop Pillai

Appointment date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mr Anuroop Pillai

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-02-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Zenah Jai Paul

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Zenah Jai Paul

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anuroop Pillai

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuroop Pillai

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Paul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 28 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anuroop Pillai

Change date: 2012-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Zenah Jai Paul

Change date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: 12 Scampston Mews London W10 6HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 28/03/08

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLOTTE WHINCUP SERVICES LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11922223
Status:ACTIVE
Category:Private Limited Company

CHRIS JONES PLASTERING NEFYN LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:10437134
Status:ACTIVE
Category:Private Limited Company

EARLY REFURBISHMENTS LTD

4 THATCHER CLOSE,CRAWLEY,RH10 6DZ

Number:10403721
Status:ACTIVE
Category:Private Limited Company

GYRUS INTERNATIONAL LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:03162841
Status:LIQUIDATION
Category:Private Limited Company

MARTINEAU FARMS LLP

THE LAWN,BURY ST EDMUNDS,IP31 3AW

Number:OC400584
Status:ACTIVE
Category:Limited Liability Partnership

PROHEALTHCARE LIMITED

15 WHEATSTONE COURT DAVY WAY,GLOUCESTER,GL2 2AQ

Number:04345156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source