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)
13 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to 45 Friar Street Friar Street Worcester WR1 2NA on 9 August 2016
08 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
06 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
30 Sep 2013 AD01 Registered office address changed from 27 Friar Street Worcester WR1 2NA on 30 September 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 December 2011
28 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
12 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Oct 2011 TM02 Termination of appointment of Amanda Wild as a secretary
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Anne Louise Wild on 1 October 2009
05 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
03 Dec 2008 288a Director appointed anne louise wild
03 Nov 2008 363a Return made up to 11/10/08; full list of members
03 Nov 2008 353 Location of register of members