PERFECTALIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-09-10 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/01/2525 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Termination of appointment of Joshua Manumohan Simha as a director on 2023-04-01

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Director's details changed for Dr Joshua Manumohan Simha on 2022-04-08

View Document

08/05/228 May 2022 Change of details for Dr Joshua Manumohan Simha as a person with significant control on 2022-04-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA MANUMOHAN SIMHA / 12/03/2020

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 24/10/17 STATEMENT OF CAPITAL GBP 6

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MANUMOHAN SIMHA

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / ASHOK JOSHUA SIMHA / 24/10/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

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

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085063410001

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK JOSHUA SIMHA / 26/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/07/1510 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK JOSHUA SIMHA / 15/06/2015

View Document

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 17 CHARLESBYE AVENUE ORMSKIRK L39 2XY

View Document

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

View Accounts

22/02/1522 February 2015 DIRECTOR APPOINTED DR JOSHUA MANUMOHAN SIMHA

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

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

View Accounts

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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