PERASPERA CONSULTING LTD

Sbc House Sbc House, Wallington, SM6 7AH, England
StatusACTIVE
Company No.07630059
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 27 days
JurisdictionEngland Wales

SUMMARY

PERASPERA CONSULTING LTD is an active private limited company with number 07630059. It was incorporated 13 years, 27 days ago, on 11 May 2011. The company address is Sbc House Sbc House, Wallington, SM6 7AH, England.



Company Fillings

Confirmation statement with updates

Date: 04 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 151 GBP

Date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mr Faisal Haroon Zai

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Quratulain Zai

Change date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Quratulain Zai

Change date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mr Faisal Haroon Zai

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 152 GBP

Date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Quratulain Zai

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Quratulain Zai

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Faisal Haroon Zai

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Faisal Haroon Zai

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England

New address: Sbc House Restmor Way Wallington SM6 7AH

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA

Change date: 2018-04-11

Old address: PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN

Change date: 2016-08-30

New address: PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: Flat 1 Cumberland Market London NW1 3QN England

Change date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Quratulain Zai

Change date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Mr Faisal Haroon Zai

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Quratulain Zai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: 1 Wasdale Cumberland Market London NW1 3QN England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: 1 Cumberland Market London NW1 3QN United Kingdom

Change date: 2012-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: Flat 1 Regent Square London WC1H 8LA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2012

Action Date: 12 May 2012

Category: Capital

Type: SH01

Date: 2012-05-12

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2011

Action Date: 20 Aug 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-19

Officer name: Mr Faisal Haroon Zai

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: Flat 1 Storrington Regent Square London WC1H 8LA England

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCAM INTERNATIONAL LIMITED

105 LONDON STREET,READING,RG1 4QA

Number:03219874
Status:ACTIVE
Category:Private Limited Company

BLUE STREAM RESEARCH LIMITED

EAST LODGE,PENRITH,CA11 8SX

Number:09222548
Status:ACTIVE
Category:Private Limited Company

FIRE IN BELLY LTD

27 RUSSELL ROAD,LONDON,N20 0TN

Number:11381213
Status:ACTIVE
Category:Private Limited Company

HPD PROJECTS LIMITED

43 TREVANION ROAD,ST AUSTELL,PL25 4RZ

Number:11420183
Status:ACTIVE
Category:Private Limited Company

MEON VALLEY TECHNOLOGY LIMITED

CLOCK OFFICES, HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:05716174
Status:ACTIVE
Category:Private Limited Company

MORTGAGE 27 LIMITED

109 SWAN STREET,LEICESTERSHIRE,LE12 7NN

Number:06564524
Status:LIQUIDATION
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