Advanced company searchLink opens in new window

OFFICE PERFECTION LIMITED

Company number 04846107

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)
25 Sep 2015 AD01 Registered office address changed from , the Old Town Hall the Broadway, Wimbledon, London, SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 25 September 2015
08 Sep 2015 MR04 Satisfaction of charge 3 in full
28 Aug 2015 MR01 Registration of charge 048461070004, created on 19 August 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
19 Jun 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
12 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
14 May 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AP01 Appointment of Mr Martin Keith Randall as a director
31 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
31 Jul 2012 CH01 Director's details changed for Jason Patrick Collins on 31 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Barry Trevor Ferdinand on 31 July 2012
20 Jun 2012 AA Full accounts made up to 31 December 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
03 Oct 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
10 Aug 2010 CH03 Secretary's details changed for Mr Alan Pierpoint on 17 July 2010
01 Oct 2009 AA Full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 25/07/09; full list of members
05 Aug 2009 287 Registered office changed on 05/08/2009 from, the old town hall the broadway, wimbledon, london, SW19 8YA, england
05 Aug 2009 190 Location of debenture register
05 Aug 2009 353 Location of register of members
14 Jul 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008