About

Registered Number: 03622883
Date of Incorporation: 27/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Based in London, Perpet'ual Universal Ltd was founded on 27 August 1998, it's status in the Companies House registry is set to "Active". Filipovic, Filip, Ilic, Dragisa, Sljivic, Ivan are the current directors of Perpet'ual Universal Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLJIVIC, Ivan 27 August 1998 19 May 2000 1
Secretary Name Appointed Resigned Total Appointments
FILIPOVIC, Filip 18 May 2000 - 1
ILIC, Dragisa 27 August 1998 18 May 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 24 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 September 2010
AD01 - Change of registered office address 10 September 2010
CH01 - Change of particulars for director 10 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 05 September 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 July 2000
225 - Change of Accounting Reference Date 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.