PERMACHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR YAN OSCAR NEALE WHITE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ELLIOT DAVID MOORE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS. HAYLEY JANE MCGILLIVARY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS AMANDA JANE WHITE

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/08/1222 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 £ IC 25000/14844 04/04/03 £ SR 10156@1=10156

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0316 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 RE-WAIVE ARTICLE 6 04/04/03

View Document

16/04/0316 April 2003 RE-AGREEMENT/WAIVE ART6 04/04/03

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS; AMEND

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 £ IC 31250/25000 21/04/95 £ SR 6250@1=6250

View Document

11/04/9511 April 1995 S386 DISP APP AUDS 07/04/95

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

11/04/9511 April 1995 S366A DISP HOLDING AGM 07/04/95

View Document

11/04/9511 April 1995 S252 DISP LAYING ACC 07/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: AVONMOUTH WAY BRISTOL BS11 9HD

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 AUDITOR'S RESIGNATION

View Document

10/08/9210 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/09/9123 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 SHARES AGREEMENT OTC

View Document

17/12/9017 December 1990 NC INC ALREADY ADJUSTED 13/02/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9028 February 1990 RE CONVER REDE SHARES 13/02/90

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 AD 10/09/87--------- £ SI 20000@1

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 10/09/87

View Document

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 30/09/87

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: ST. MARTINS HOUSE 16 ST. MARTINS-LE-GRAND LONDON EC1A 4EP

View Document

28/07/8928 July 1989 RETURN MADE UP TO 23/04/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8718 May 1987 GAZETTABLE DOCUMENT

View Document

13/05/8713 May 1987 ***** MEM AND ARTS ********

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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