THE PERFECT IMAGE (DERBY) LIMITED
Status | ACTIVE |
Company No. | 05883519 |
Category | Private Limited Company |
Incorporated | 21 Jul 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE PERFECT IMAGE (DERBY) LIMITED is an active private limited company with number 05883519. It was incorporated 17 years, 10 months, 12 days ago, on 21 July 2006. The company address is 12 Granary Wharf Business Park 12 Granary Wharf Business Park, Burton-on-trent, DE14 1DU, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mrs Lucy Sarah Perfect
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
New address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU
Change date: 2015-09-25
Old address: Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-01
Officer name: Lucy Sarah Perfect
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Perfect
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Old address: C/O Alexander Accountancy Suite 33 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT United Kingdom
Change date: 2013-12-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Change date: 2012-05-16
Old address: Studio 0.3 Banks Mill Bridge Street Derby Derbyshire DE1 3LB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: Studio D3 Banks Mill Derby Derbyshire DE1 3LB
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Sarah Kidd
Change date: 2011-08-25
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: the Greenhouse 106-108 Ashbourne Road Derby DE22 3AG
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
Change date: 2011-04-12
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucy Sarah Kidd
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Wright
Documents
Termination secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Wright
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Perfect
Documents
Certificate change of name company
Date: 09 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sorted 4 sounds LIMITED\certificate issued on 09/03/10
Documents
Change of name notice
Date: 09 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALLGOOD CAMBS HOLDINGS LIMITED
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 07258558 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURYANNA ORGANIC SKINCARE LIMITED
7 GARTWHINZEAN ROAD,DOLLAR,KY13 7LW
Number: | SC562907 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHILL HOUSE,HILDENBOROUGH,TN11 9DZ
Number: | 01448245 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
79 ST. LEONARDS ROAD,BRADFORD,BD8 9QE
Number: | 09759559 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN PHILLIPS CONSULTING LIMITED
5 WEAVERS COURT,HYDE,SK14 6JY
Number: | 09473026 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE BELL CENTRE,CRAWLEY,RH10 9FZ
Number: | 07604093 |
Status: | ACTIVE |
Category: | Private Limited Company |