PERFOCAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

04/04/254 April 2025 Director's details changed for Miss Yuting Zeng on 2024-03-11

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Director's details changed for Mr. Qiuhao Xu on 2025-02-04

View Document

19/02/2519 February 2025 Director's details changed for Mr Mark Alan Pearson on 2025-02-04

View Document

19/02/2519 February 2025 Change of details for Mr. Qiuhao Xu as a person with significant control on 2025-02-04

View Document

19/02/2519 February 2025 Registered office address changed from PO Box 4385 09481026 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street Firt Floor London W1W 7LT on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Miss Yuting Zeng on 2025-02-04

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Registered office address changed to PO Box 4385, 09481026 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-24

View Document

08/04/248 April 2024 Director's details changed for Mr. Qiuhao Xu on 2024-03-10

View Document

08/04/248 April 2024 Change of details for Mr. Qiuhao Xu as a person with significant control on 2024-03-10

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Director's details changed for Miss Yuting Zeng on 2023-10-07

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Mark Alan Pearson on 2022-03-11

View Document

16/03/2316 March 2023 Change of details for Mr. Qiuhao Xu as a person with significant control on 2022-08-23

View Document

16/03/2316 March 2023 Director's details changed for Mr. Qiuhao Xu on 2022-08-23

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR BO LUO

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. QIUHAO XU / 09/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BO LUO / 09/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR. QIUHAO XU / 09/03/2020

View Document

20/01/2020 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 35724.5

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MISS YUTING ZENG

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM PERFOCAL LIMITED ROCKETSPACE, REGENT HOUSE 40 ISLINGTON HIGH STREET LONDON N1 8EQ ENGLAND

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 28/01/19 STATEMENT OF CAPITAL GBP 18886.5

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 28/01/19 STATEMENT OF CAPITAL GBP 34510.5

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 28/01/19 STATEMENT OF CAPITAL GBP 18886.5

View Document

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

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR. QIUHAO XU / 12/10/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MNL NOMINEES LIMITED

View Document

20/03/1920 March 2019 12/10/18 STATEMENT OF CAPITAL GBP 18855

View Document

20/03/1920 March 2019 12/10/18 STATEMENT OF CAPITAL GBP 18886.5

View Document

20/03/1920 March 2019 12/10/18 STATEMENT OF CAPITAL GBP 34510.5

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR. MARK ALAN PEARSON

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 2 PERFOCAL LIMITED WEWORK, 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR. QIUHAO XU / 03/12/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. QIUHAO XU / 03/12/2018

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 18823.50

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR BO LUO

View Document

23/01/1823 January 2018 27/07/17 STATEMENT OF CAPITAL GBP 23529.5

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM APARTMENT 80 121 UPPER RICHMOND ROAD LONDON SW15 2DW ENGLAND

View Document

05/04/175 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/03/178 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 8000

View Document

08/03/178 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 20000

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM MASSCHALLENGE (PERFOCAL) ATTN: TONY XU THE DOCK, TOBACCO QUAY, WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 10/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIANWEI DONG

View Document

15/08/1515 August 2015 15/08/15 STATEMENT OF CAPITAL GBP 8000

View Document

15/08/1515 August 2015 DIRECTOR APPOINTED MR TIANWEI DONG

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM SPACEPORTX 24-26 LEVER STREET MANCHESTER M1 1DZ UNITED KINGDOM

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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