Advanced company searchLink opens in new window

PERMUTIVE LIMITED

Company number 08738815

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-12