OFFICE PERFECTION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AURELIO MARUGGI

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PIERPOINT

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

14/12/1814 December 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK

View Document

30/10/1830 October 2018 REDUCE ISSUED CAPITAL 29/10/2018

View Document

30/10/1830 October 2018 SOLVENCY STATEMENT DATED 29/10/18

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1830 October 2018 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 25/07/07 FULL LIST AMEND

View Document

27/09/1827 September 2018 25/07/08 FULL LIST AMEND

View Document

27/09/1827 September 2018 25/07/09 FULL LIST AMEND

View Document

27/09/1827 September 2018 25/07/04 FULL LIST AMEND

View Document

27/09/1827 September 2018 25/07/05 FULL LIST AMEND

View Document

27/09/1827 September 2018 25/07/06 FULL LIST AMEND

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/12

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/13

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/10

View Document

22/08/1822 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/14

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/15

View Document

22/08/1822 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/07/11

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1614 October 2016 ARTICLES OF ASSOCIATION

View Document

14/10/1614 October 2016 ADOPT ARTICLES 02/09/2016

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048461070004

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048461070005

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY FERDINAND

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 1201000

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048461070005

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM, THE OLD TOWN HALL THE BROADWAY, WIMBLEDON, LONDON, SW19 8YA

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048461070004

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MARTIN KEITH RANDALL

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK COLLINS / 31/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 31/07/2012

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 17/07/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, THE OLD TOWN HALL THE BROADWAY, WIMBLEDON, LONDON, SW19 8YA, ENGLAND

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 8 WILLOW LANE BUSINESS PARK, WILLOW LANE, MITCHAM, SURREY, CR4 4NA, ENGLAND

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, 8 WILLOW LANE BUSINESS PARK, WILLOW LANE, MITCHAM, SURREY, CR4 4NA

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 ALTER ARTICLES 31/03/2008

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED TOP4OFFICE LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/08

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED OFFICE PERFECTION LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

07/02/087 February 2008 NC INC ALREADY ADJUSTED 01/04/04

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 6 BLACKNEST INDUSTRIAL, ESTATE BLACKNEST ROAD BLACKNEST, ALTON, HAMPSHIRE GU34 4PX

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 26 RAVEN SQUARE, ALTON, HANTS, GU34 2LL

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED TOP4OFFICE LTD CERTIFICATE ISSUED ON 21/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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