PERASPERA CONSULTING LTD
Status | ACTIVE |
Company No. | 07630059 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 May 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Capital : 151 GBP
Date: 2019-01-01
Documents
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
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
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
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
Capital allotment shares
Date: 20 May 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Capital : 152 GBP
Date: 2019-01-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Aug 2014
Action Date: 01 May 2014
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2014-05-01
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Quratulain Zai
Documents
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
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
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
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
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
Capital allotment shares
Date: 04 Jul 2012
Action Date: 12 May 2012
Category: Capital
Type: SH01
Date: 2012-05-12
Capital : 100 GBP
Documents
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
Capital allotment shares
Date: 20 Aug 2011
Action Date: 20 Aug 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-08-20
Documents
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
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
Some Companies
105 LONDON STREET,READING,RG1 4QA
Number: | 03219874 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LODGE,PENRITH,CA11 8SX
Number: | 09222548 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RUSSELL ROAD,LONDON,N20 0TN
Number: | 11381213 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
109 SWAN STREET,LEICESTERSHIRE,LE12 7NN
Number: | 06564524 |
Status: | LIQUIDATION |
Category: | Private Limited Company |