- Company Overview for PERFECT PAYMENTS LTD (10052905)
- Filing history for PERFECT PAYMENTS LTD (10052905)
- People for PERFECT PAYMENTS LTD (10052905)
- More for PERFECT PAYMENTS LTD (10052905)
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) |
---|---|---|---|
06 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB7 5BS England to 35 Bloors Lane Rainham Gillingham ME8 7EJ on 10 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Charlene Louise Helena Louka as a person with significant control on 21 June 2017 | |
10 Jul 2017 | PSC07 | Cessation of Share Broker Ltd as a person with significant control on 21 June 2017 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AD01 | Registered office address changed from 35 Bloors Lane Rainham Gillingham ME8 7EJ United Kingdom to 4 Hall Street Soham Ely CB7 5BS on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Ms Charlene Louise Helena Louka as a director on 21 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Helena Louka as a director on 21 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB United Kingdom to 35 Bloors Lane Rainham Gillingham ME8 7EJ on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Ms Helena Louka as a director on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Peter Paul Adam as a director on 20 June 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|