CONFECTION PERFECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069902510003

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR DARYLL WALLACE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069902510003

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069902510002

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE GHEUR / 01/04/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARYLL WALLACE / 01/04/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069902510001

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE GHEUR / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYLL WALLACE / 01/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 01/08/2010

View Document

24/10/0924 October 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

24/10/0924 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED DARYLL WALLACE

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED ANNABELLE GHEUR

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

13/08/0913 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


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