PERFEX (UK) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit 19 Ozier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EB to 19 Park Street Industrial Estate Osier Way Aylesbury HP20 1EB on 2025-08-19

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

19/04/2419 April 2024 Termination of appointment of Jill Noreen Bloxham as a secretary on 2024-04-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/04/1621 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR RONALD MAGUIRE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANS VON FLUE

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 51-55 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 3TE

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: CLOCK AND CHIMES COURTYARD 2 RICKFORDS HILL AYLESBURY BUCKINGHAMSHIRE HP20 2RX

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

15/05/0015 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 23 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

09/04/979 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94

View Document

01/11/941 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 S386 DISP APP AUDS 25/01/93

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 S252 DISP LAYING ACC 01/12/90

View Document

11/10/9011 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 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