PERFECT10 PROPERTY GROUP LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

19/05/2519 May 2025 Change of details for Perfect10 Property Holdings Ltd as a person with significant control on 2025-05-19

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/10/2419 October 2024 Director's details changed for Mr Andreas Rose Schmidt Andresen on 2024-10-19

View Document

12/08/2412 August 2024 Registration of charge 122986710001, created on 2024-08-06

View Document

09/08/249 August 2024 Registered office address changed from Office 12 Pure Offices, Turnberry Park Rd Leeds LS27 7LE England to Suite 5 Alex House, South Parade Leeds LS27 8AJ on 2024-08-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-11-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-07-31

View Document

26/09/2226 September 2022 Appointment of Mr Chun Ling Anthony Sit as a director on 2022-09-26

View Document

21/09/2221 September 2022 Notification of Perfect10 Property Holdings Ltd as a person with significant control on 2022-08-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Andreas Rose Schmidt Andresen on 2022-01-14

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Registered office address changed from 49 Old School Lofts Whingate Leeds LS12 3BW England to Building 3, Office G06a Gelderd Road City West Business Park Leeds LS12 6LN on 2021-12-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/10/2123 October 2021 Cessation of Kristoffer Müller Smedt as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Termination of appointment of Kristoffer Müller Smedt as a director on 2021-10-22

View Document

12/10/2112 October 2021 Certificate of change of name

View Document

09/10/219 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

02/08/212 August 2021 Registered office address changed from 3 Cherry Close Leeds West Yorkshire LS14 6GA United Kingdom to 49 Old School Lofts Whingate Leeds LS12 3BW on 2021-08-02

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/195 November 2019 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