PA PERFECT COST GRID LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr William Anthony Lambe as a director on 2022-09-22

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MILLAR GORDON / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA HOLDINGS LIMITED / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

12/05/1612 May 2016 ADOPT ARTICLES 28/04/2016

View Document

19/04/1619 April 2016 ALTER ARTICLES 30/03/2016

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083397380001

View Document

30/01/1630 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON / 22/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MATTHEW GORDON

View Document

11/01/1311 January 2013 ADOPT ARTICLES 07/01/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ALAN MIDDLETON

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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