- Company Overview for ALTRINCHAM PERFECTION LTD (09712040)
- Filing history for ALTRINCHAM PERFECTION LTD (09712040)
- People for ALTRINCHAM PERFECTION LTD (09712040)
- More for ALTRINCHAM PERFECTION LTD (09712040)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 21 Old Cote Drive Hounslow TW5 0RW United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022 | |
14 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 6 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Richard Rochester as a person with significant control on 6 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 6 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Richard Rochester as a director on 6 September 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 2 Hawker Terrace Johnson Road Hounslow TW5 9LQ United Kingdom to 21 Old Cote Drive Hounslow TW5 0RW on 21 September 2021 | |
21 Sep 2021 | PSC01 | Notification of Richard Rochester as a person with significant control on 9 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Yusuf Galadid as a person with significant control on 9 September 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Richard Rochester as a director on 9 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Yusuf Galadid as a director on 9 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 12 Cookham Close Southall UB2 4PG United Kingdom to 2 Hawker Terrace Johnson Road Hounslow TW5 9LQ on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Yusuf Galadid as a person with significant control on 10 November 2020 |