- Company Overview for PERFECT TEN LIMITED (04188781)
- Filing history for PERFECT TEN LIMITED (04188781)
- People for PERFECT TEN LIMITED (04188781)
- Charges for PERFECT TEN LIMITED (04188781)
- More for PERFECT TEN LIMITED (04188781)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Mr John William Arthur Rowe as a director | |
15 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
08 Aug 2013 | TM02 | Termination of appointment of Tracy Bengougam as a secretary | |
08 Aug 2013 | TM01 | Termination of appointment of Tracy Bengougam as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Kamal Bengougam as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 May 2010 | AP01 | Appointment of Miroslava Tomova as a director | |
09 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Tracy Bengougam on 2 October 2009 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 May 2009 | 288b | Appointment terminated director harold smith | |
06 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
06 Apr 2009 | 353 | Location of register of members |