PERFECT PORTION CONTROL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Cessation of Leslie Robinson as a person with significant control on 2025-01-31

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2022-03-31

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/12/2330 December 2023 Termination of appointment of Kay Illingworth as a director on 2023-12-29

View Document

30/12/2330 December 2023 Registered office address changed from 5 Church Fold Charlesworth Glossop SK13 5EU England to C/O 4 Shires Ltd Taymar, Shepherd Place Kineton Warwick CV35 0NS on 2023-12-30

View Document

29/12/2329 December 2023 Cessation of Kay Illingworth as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Notification of Leslie Robinson as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Appointment of Mr Leslie Ralph Robinson as a director on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Alexander Craig Illingworth as a director on 2023-12-28

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of Leslie Robinson as a director on 2022-12-30

View Document

30/12/2230 December 2022 Registered office address changed from C/O C/O Computerised Bookkeeping Services 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY to 5 Church Fold Charlesworth Glossop SK13 5EU on 2022-12-30

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2130 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

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR LESLIE ROBINSON

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HULME

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HULME

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1429 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1413 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MS KAY ILLINGWORTH

View Document

13/06/1413 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O G HURST & CO 25 NORFOLK STREET GLOSSOP DERBYSHIRE SK13 7QU

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAY ILLINGWORTH

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ALEXANDER CRAIG ILLINGWORTH

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 16 September 2013 with full list of shareholders

View Document

28/12/1328 December 2013 DIRECTOR APPOINTED MR JOHN HULME

View Document

11/12/1211 December 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY OLIVE FERGUSSON

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY ILLINGWORTH / 16/09/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / OLIVE FERGUSSON / 16/09/2010

View Document

03/02/113 February 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM C/O KAY ILLINGWORTH UNIT 17A DINTING LANE INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 7NU UNITED KINGDOM

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED THE DIET PLATE LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/11/0922 November 2009 REGISTERED OFFICE CHANGED ON 22/11/2009 FROM 4 VINE COURT CLIFTON BRIGHOUSE HD6 4JT UNITED KINGDOM

View Document

22/11/0922 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED NORTH TOWER TRADING LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED KAY ILLINGWORTH

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

24/10/0824 October 2008 SECRETARY APPOINTED OLIVE FERGUSSON

View Document

16/09/0816 September 2008 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