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)
27 Nov 2020 AP01 Appointment of Mr Yusuf Galadid as a director on 10 November 2020
27 Nov 2020 PSC07 Cessation of Muneer Mustafa Mahamed as a person with significant control on 10 November 2020
27 Nov 2020 TM01 Termination of appointment of Muneer Mustafa Mahamed as a director on 10 November 2020
24 Aug 2020 AD01 Registered office address changed from 62 Commonwealth Avenue Hayes UB3 2PN England to 12 Cookham Close Southall UB2 4PG on 24 August 2020
13 Aug 2020 AD01 Registered office address changed from 7 Mill Place Caravan Park Slough SL3 9JD United Kingdom to 62 Commonwealth Avenue Hayes UB3 2PN on 13 August 2020
13 Aug 2020 PSC01 Notification of Muneer Mustafa Mahamed as a person with significant control on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Muneer Mustafa Mahamed as a director on 30 July 2020
13 Aug 2020 PSC07 Cessation of Steve Loveridge as a person with significant control on 30 July 2020
13 Aug 2020 TM01 Termination of appointment of Steve Loveridge as a director on 30 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 31 July 2019
06 Dec 2019 AD01 Registered office address changed from 19a High Street London SE25 6EZ England to 7 Mill Place Caravan Park Slough SL3 9JD on 6 December 2019
06 Dec 2019 PSC01 Notification of Steve Loveridge as a person with significant control on 14 November 2019
06 Dec 2019 PSC07 Cessation of Jacobo Porta Gonzalez as a person with significant control on 14 November 2019
06 Dec 2019 AP01 Appointment of Mr Steve Loveridge as a director on 14 November 2019
06 Dec 2019 TM01 Termination of appointment of Jacobo Porta Gonzalez as a director on 14 November 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
09 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 19a High Street London SE25 6EZ on 9 May 2019
09 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 26 April 2019
09 May 2019 PSC01 Notification of Jacobo Porta Gonzalez as a person with significant control on 26 April 2019
09 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 26 April 2019
09 May 2019 AP01 Appointment of Mr Jacobo Porta Gonzalez as a director on 26 April 2019
13 Feb 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017