PERFECT LET LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/08/2323 August 2023 | Micro company accounts made up to 2022-12-31 |
| 25/07/2325 July 2023 | Change of details for Mr Ian Michael Gargett as a person with significant control on 2016-07-01 |
| 25/07/2325 July 2023 | Notification of Nisha Patel as a person with significant control on 2016-07-01 |
| 25/07/2325 July 2023 | Director's details changed for Miss Nisha Patel on 2023-07-25 |
| 25/07/2325 July 2023 | Director's details changed for Mr Ian Michael Gargett on 2023-07-25 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 25/07/2325 July 2023 | Registered office address changed from 39 Mayfield Park Bristol BS16 3NQ England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2023-07-25 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 27/03/1927 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 609 FISHPONDS ROAD FISHPONDS FISHPONDS BRISTOL BRISTOL BS16 3AA |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 21/07/1621 July 2016 | DIRECTOR APPOINTED MISS NISHA PATEL |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 01/07/161 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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