PERFECTLINK ESTATES LTD

98 Darenth Road, Stamford Hill, N16 6ED, London
StatusACTIVE
Company No.06707420
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PERFECTLINK ESTATES LTD is an active private limited company with number 06707420. It was incorporated 15 years, 7 months, 20 days ago, on 25 September 2008. The company address is 98 Darenth Road, Stamford Hill, N16 6ED, London.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aron Goldman

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2023

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aron Goldman

Appointment date: 2011-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2023

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-03-15

Officer name: Aron Goldman

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Judith Schaechter

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Schaechter

Appointment date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aron Goldman

Change date: 2016-05-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Aron Goldman

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: 96 Darenth Road London N16 6ED

New address: 98 Darenth Road Stamford Hill London N16 6ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aron Goldman

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aron Goldman

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & K Nominee Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M & K Nominee Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Tesler

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: 43 Wellington Avenue London N15 6AX Uk

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morris Tesler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: M & K Nominee Secretaries Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M & K Nominee Directors Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&G TEXTILES ENTERPRISES LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11439623
Status:ACTIVE
Category:Private Limited Company

GORDON HOPKINS FURNITURE LIMITED

COMPASS HOUSE,TAUNTON,TA1 3NN

Number:08514415
Status:ACTIVE
Category:Private Limited Company

INSITE IT LIMITED

9 THE LEAT,TAUNTON,TA4 3NY

Number:06342934
Status:ACTIVE
Category:Private Limited Company

NIPPER&CO. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10838574
Status:ACTIVE
Category:Private Limited Company

PRINT SQUARED LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC264062
Status:ACTIVE
Category:Private Limited Company

THE JAFRI PROPERTY PARTNERSHIP LLP

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:OC419717
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source