London
EC3M 7AF
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Ian David Walters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stephen Henry Tobitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.perpetuustidal.com |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
9 November 2018 | Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Stephen Henry Tobitt as a director on 28 February 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages) |
11 June 2014 | Appointment of Mr Ian David Walters as a director (2 pages) |
11 June 2014 | Appointment of Mr Ian David Walters as a director (2 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 October 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 October 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
13 May 2013 | Incorporation (32 pages) |
13 May 2013 | Incorporation (32 pages) |