- Company Overview for PERMUTIVE LIMITED (08738815)
- Filing history for PERMUTIVE LIMITED (08738815)
- People for PERMUTIVE LIMITED (08738815)
- Charges for PERMUTIVE LIMITED (08738815)
- More for PERMUTIVE LIMITED (08738815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2023 | AD01 | Registered office address changed from 145 Permutive City Road London EC1V 1AW England to Floor 2, 8-10 Charterhouse Buildings, Goswell Road 8-10 Charterhouse Buildings Floor 2 London EC1M 7AN on 27 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
11 Aug 2023 | AA | Full accounts made up to 31 January 2023 | |
02 Nov 2022 | AA | Full accounts made up to 31 January 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Jul 2022 | AD01 | Registered office address changed from 77 Farringdon Road London EC1M 3JU England to 145 Permutive City Road London EC1V 1AW on 8 July 2022 | |
08 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2022 | PSC07 | Cessation of Timothy Peter Spratt as a person with significant control on 25 October 2021 | |
30 Mar 2022 | PSC07 | Cessation of Joseph Sukumaran Root as a person with significant control on 25 October 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
06 May 2021 | MR01 | Registration of charge 087388150001, created on 4 May 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
09 Oct 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 January 2021 | |
19 Aug 2020 | AD01 | Registered office address changed from 77 77 Farringdon Road London EC1M 3JU England to 77 Farringdon Road London EC1M 3JU on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Drapers House 76-78 Clerkenwell Road London EC1M 5QA England to 77 77 Farringdon Road London EC1M 3JU on 19 August 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 45 Gee Street London EC1V 3RS United Kingdom to Drapers House 76-78 Clerkenwell Road London EC1M 5QA on 20 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Timothy Peter Spratt on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Joseph Sukumaran Root on 28 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|