Advanced company searchLink opens in new window

ALTRINCHAM PERFECTION LTD

Company number 09712040

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)
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