PERLIN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

02/04/252 April 2025 Change of details for Mr Paul Leslie Perlin as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Deborah Rachel Perlin on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Paul Leslie Perlin on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mrs Deborah Rachel Perlin as a person with significant control on 2025-03-31

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2022-08-16

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2022-08-16

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2022-08-16

View Document

21/04/2321 April 2023 Appointment of Mrs Deborah Rachel Perlin as a director on 2022-07-01

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE PERLIN / 06/02/2013

View Document

29/01/1329 January 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

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

View Document

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR FAUSTINO FRANCO

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH PERLIN

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAUSTINO FRANCO / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAUSTINO FRANCO / 01/06/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED CADGRAPHICS LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 S252 DISP LAYING ACC 25/07/94

View Document

29/11/9429 November 1994 S366A DISP HOLDING AGM 25/07/94

View Document

29/11/9429 November 1994 S386 DISP APP AUDS 25/07/94

View Document

29/11/9429 November 1994 EXEMPTION FROM APPOINTING AUDITORS 25/12/93

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

03/02/943 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/01/9419 January 1994 ADOPT MEM AND ARTS 05/01/94

View Document

19/01/9419 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB.

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED CHARMTOP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

11/08/9311 August 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