(CS01) Confirmation statement with no updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/01/16
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/15
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, February 2018
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/15
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/10/30 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/30
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 216 West George Street Glasgow G2 2PQ on 2017/10/30 to Suite 2.3 65 Bath Street Glasgow G2 2BX
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/30 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/10/30 secretary's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/01/15
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/15
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/30 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/09/30 secretary's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/30 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Perceptive House, 4 Drumlin Drive, Milngavie Glasgow G62 6LN on 2015/08/13 to 216 West George Street Glasgow G2 2PQ
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/15
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/15
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed perceptive partners LTDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/12/20
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/15
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/15
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/15
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/01/29.
filed on: 29th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/01/15 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/15
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 2nd, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/02/03 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(15 pages)
|