Advanced company searchLink opens in new window

PERFECTLINK ESTATES LTD

Company number 06707420

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)
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 CH01 Director's details changed for Mr Aron Goldman on 26 May 2016
27 May 2016 CH03 Secretary's details changed for Mr Aron Goldman on 26 May 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from 96 Darenth Road London N16 6ED to 98 Darenth Road Stamford Hill London N16 6ED on 9 October 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
19 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2011 AP01 Appointment of Mr Aron Goldman as a director
15 Mar 2011 AP03 Appointment of Mr Aron Goldman as a secretary
15 Mar 2011 TM02 Termination of appointment of M & K Nominee Secretaries Ltd as a secretary
15 Mar 2011 TM01 Termination of appointment of M & K Nominee Directors Ltd as a director
15 Mar 2011 TM01 Termination of appointment of Morris Tesler as a director
15 Mar 2011 AD01 Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 15 March 2011
11 Feb 2011 AP01 Appointment of Mr Morris Tesler as a director
06 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010