PERFECT CIRCLE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Simon Dilwyn Peers as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from 8 Fitzmaurice Place Bradford-on-Avon BA15 1EL England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby LS22 7DN on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Simon Dilwyn Peers on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Simon Dilwyn Peers on 2025-07-23 |
23/07/2523 July 2025 New | Change of details for Mr Simon Dilwyn Peers as a person with significant control on 2025-07-23 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
21/03/2521 March 2025 | Registered office address changed from C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom to 8 Fitzmaurice Place Bradford-on-Avon BA15 1EL on 2025-03-21 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2024-12-16 |
31/07/2431 July 2024 | Registered office address changed from C/O Ascent Accountancy Unit 6, Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Registered office address changed from 75 Willow Road Barrow upon Soar Loughborough LE12 8GP England to C/O Ascent Accountancy Unit 6, Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL on 2024-03-30 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
20/02/2320 February 2023 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF United Kingdom to 75 Willow Road Barrow upon Soar Loughborough LE12 8GP on 2023-02-20 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company