PERFECT WORLD PROGRAMS LIMITED

Company Documents

DateDescription
11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VERONICA PROCTOR

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012

View Document

29/02/1229 February 2012 TERMINATE DIR APPOINTMENT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE PROCTOR

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PROCTOR / 30/04/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 1 DECIMA STUDIOS DECIMA STREET LONDON SE1 4QR

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: UNIT 601 THE CHANDLERY 50 WESTMINISTER BRIDGE ROAD LONDON SE1 7QY

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: QUEENS STUDIOS 121 SALUSBURY ROAD LONDON NW6 6RG

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9522 September 1995 EXEMPTION FROM APPOINTING AUDITORS 30/04/94

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ALTER MEM AND ARTS 10/05/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED LINKPALM LIMITED CERTIFICATE ISSUED ON 17/05/93

View Document

14/05/9314 May 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 14/05/93

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/04/9328 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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