PERL PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/04/2519 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

09/03/249 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GIBBONS / 31/08/2014

View Document

31/08/1431 August 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 73 SHEFFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/05/1311 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM FLAT 10 OLD PARK HOUSE OLD PARK ROAD LONDON N13 4RD UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

19/08/1219 August 2012 REGISTERED OFFICE CHANGED ON 19/08/2012 FROM 57 RUSSELL ROAD LONDON N13 4RS UNITED KINGDOM

View Document

19/08/1219 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GIBBONS / 19/08/2012

View Document

06/01/126 January 2012 PREVSHO FROM 01/11/2011 TO 31/08/2011

View Document

14/08/1114 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/08/1114 August 2011 REGISTERED OFFICE CHANGED ON 14/08/2011 FROM 727 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0BY

View Document

15/03/1115 March 2011 30/10/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GIBBONS / 11/08/2010

View Document

19/07/1019 July 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ESTHER GIBBONS / 19/01/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/05

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 01/11/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 22 FRITH ROAD CROYDON SURREY CR0 1TA

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 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