PERFECT CIRCLE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Secretary's details changed for Tracey Amanda Watts on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Mrs Tracey Amanda Watts as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Mr Timothy James Watts as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
15/04/2515 April 2025 | Director's details changed for Mr Timothy James Watts on 2025-04-15 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-02 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-04-30 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Confirmation statement made on 2023-04-02 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-02 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
13/03/2013 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 April 2011 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 April 2010 |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2009 |
25/01/1325 January 2013 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/02/127 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/01/1210 January 2012 | FIRST GAZETTE |
30/04/1130 April 2011 | Annual accounts for year ending 30 Apr 2011 |
26/04/1126 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts for year ending 30 Apr 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WATTS / 11/04/2010 |
12/04/1012 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/06/0929 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts for year ending 30 Apr 2009 |
07/08/087 August 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | 30/04/07 TOTAL EXEMPTION FULL |
13/04/0713 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
18/08/0618 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: C/O ALLFORD BRYANT LTD BURFORD STREET LECHLADE GLOUCESTERSHIRE GL7 3AP |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
05/04/045 April 2004 | SECRETARY RESIGNED |
05/04/045 April 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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