Advanced company searchLink opens in new window

PERFECTIONS LIMITED

Company number 03864128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 161,000.00
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