About

Registered Number: 04818755
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL,

 

Perita Consulting Ltd was founded on 02 July 2003 and has its registered office in Haywards Heath in West Sussex, it's status at Companies House is "Active". There is only one director listed for Perita Consulting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUAT, Amanda Jean 01 April 2004 26 July 2019 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AD01 - Change of registered office address 13 July 2017
PSC04 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC07 - N/A 04 July 2017
AA - Annual Accounts 24 April 2017
CH01 - Change of particulars for director 24 October 2016
CS01 - N/A 21 July 2016
CH03 - Change of particulars for secretary 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 March 2013
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
123 - Notice of increase in nominal capital 11 May 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
CERTNM - Change of name certificate 05 August 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.