- Company Overview for PERFECTIONS LIMITED (03864128)
- Filing history for PERFECTIONS LIMITED (03864128)
- People for PERFECTIONS LIMITED (03864128)
- Charges for PERFECTIONS LIMITED (03864128)
- More for PERFECTIONS LIMITED (03864128)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
15 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
27 Oct 2023 | CH01 | Director's details changed for Ms Julie Reilly on 27 October 2023 | |
27 Oct 2023 | PSC05 | Change of details for Grace Reilly Bridal Couture Limited as a person with significant control on 27 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 13 Tennal Road Harborne Birmingham B32 2JD England to 4 Boughton Park Close St Johns Worcester Worcestershire WR2 4HJ on 23 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
19 Apr 2018 | AD01 | Registered office address changed from 46 Friar Street Worcester WR1 2NA England to 13 Tennal Road Harborne Birmingham B32 2JD on 19 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Anne Louise Wild as a person with significant control on 3 April 2018 | |
19 Apr 2018 | PSC02 | Notification of Grace Reilly Bridal Couture Limited as a person with significant control on 3 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Anne Louise Wild as a director on 17 April 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from 45 Friar Street Friar Street Worcester WR1 2NA England to 46 Friar Street Worcester WR1 2NA on 28 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Ms Julie Reilly as a director on 26 February 2018 | |
05 Feb 2018 | MR04 | Satisfaction of charge 1 in full |