PERFICIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Change of details for Mrs Samia Hassan as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Ahmed Ibrahim El-Serafy as a person with significant control on 2024-11-22

View Document

05/11/245 November 2024 Notification of Samia Hassan as a person with significant control on 2024-11-05

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED EL-SERAFY

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR. AHMED IBRAHIM EL-SERAFY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1221 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Registered office address changed from , 51 Rochfords Gardens, Slough, Berkshire, SL2 5XA on 2011-09-30

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR AHMED IBRAHIM EL-SERAFY

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 51 ROCHFORDS GARDENS SLOUGH BERKSHIRE SL2 5XA

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AHMED EL-SERAFY / 24/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIA ALI HASSAN / 24/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED EL-SERAFY / 24/09/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: BISHOPSGATE HOUSE 5 BISHOPSGATE STREET BIRMINGHAM B15 1ET

View Document

21/01/0821 January 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/09/073 September 2007

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 4 BLACK HORSE CLOSE WINDSOR SL4 5QP

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 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