PERFECT DESIGN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW DUCHNICZ / 29/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 58 WATERSIDE HOUSE TAUNTON SOMERSET TA1 1AN ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAMIL HORECZY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR PRZEMYSLAW DUCHNICZ

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRZEMYSLAW DUCHNICZ

View Document

11/03/2011 March 2020 CESSATION OF KAMIL GRZEGORZ HORECZY AS A PSC

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR KAMIL GRZEGORZ HORECZY

View Document

22/12/1922 December 2019 CESSATION OF PRZEMYSLAW DUCHNICZ AS A PSC

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW DUCHNICZ

View Document

22/12/1922 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL GRZEGORZ HORECZY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZESMYSLAW DUCHNICZ / 03/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED MR PRZESMYSLAW DUCHNICZ

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMILIA CZMUT

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MS EMILIA CZMUT

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW DUCHNICZ

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PRZEMYSLAW DUCHNICZ

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMILIA CZMUT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM FLAT 2, LANCASTER HOUSE GUNYARD MEWS LONDON SE18 4GF ENGLAND

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW DUCHNICZ

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS EMILIA CZMUT

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information