PERFECT DATA LIMITED

Company Documents

DateDescription
23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN TENNEY / 19/03/2019

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRERETON

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

11/06/1911 June 2019 19/03/19 STATEMENT OF CAPITAL GBP 2500

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MARTIN

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 27/11/17 STATEMENT OF CAPITAL GBP 166.32

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

05/04/185 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM OAK TREE HOUSE TOKERS GREEN LANE KIDMORE END STH OXON RG4 9AY

View Document

05/01/185 January 2018 SUB-DIVISION 27/11/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MATTHEW BERETON

View Document

13/12/1713 December 2017 ADOPT ARTICLES 27/11/2017

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/10/167 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MR MICHAEL GRANT MATON

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR DARREN RICHARD TENNEY

View Document

11/04/1411 April 2014 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