- Company Overview for PERFECTUS CONSILIO LIMITED (11954027)
- Filing history for PERFECTUS CONSILIO LIMITED (11954027)
- People for PERFECTUS CONSILIO LIMITED (11954027)
- More for PERFECTUS CONSILIO LIMITED (11954027)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
16 Mar 2021 | CH01 | Director's details changed for Mr Matthew Raymond Hubbard on 20 January 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Matthew Raymond Hubbard as a person with significant control on 20 January 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 29 Regent Road Hanley Stoke-on-Trent Staffordshire ST1 3BT on 14 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|