PERFECT 3 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2025-02-28 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-23 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/11/2420 November 2024 | Appointment of Mrs Katie Smith-Hayes as a director on 2024-11-01 |
12/11/2412 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Resolutions |
08/11/248 November 2024 | Change of share class name or designation |
08/11/248 November 2024 | Particulars of variation of rights attached to shares |
21/10/2421 October 2024 | Director's details changed for Adrian Smith-Hayes on 2024-10-21 |
21/10/2421 October 2024 | Notification of Katie Smith-Hayes as a person with significant control on 2016-04-06 |
21/10/2421 October 2024 | Director's details changed for Adrian Smith-Hayes on 2024-10-21 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-02-29 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
08/05/248 May 2024 | Secretary's details changed for Mrs Katie Jane Smth-Hayes on 2024-05-08 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/04/2015 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O MR A SMITH-HAYES 44 WOODBRIDGE RD BRISTOL BS4 2EU |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/05/1814 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/12/162 December 2016 | 29/02/16 TOTAL EXEMPTION FULL |
04/05/164 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
27/04/1527 April 2015 | 28/02/15 TOTAL EXEMPTION FULL |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SMITH-HAYES / 01/04/2014 |
14/03/1514 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 1 |
14/03/1514 March 2015 | SECRETARY APPOINTED MRS KATIE JANE SMTH-HAYES |
10/03/1510 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
22/04/1422 April 2014 | 28/02/14 TOTAL EXEMPTION FULL |
18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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