JAIME PERLMAN STUDIO LTD

Flat 14, 1g Mentmore Terrace, London, E8 3DQ, England
StatusACTIVE
Company No.07997527
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

JAIME PERLMAN STUDIO LTD is an active private limited company with number 07997527. It was incorporated 12 years, 2 months, 1 day ago, on 20 March 2012. The company address is Flat 14, 1g Mentmore Terrace, London, E8 3DQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 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: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: Flat 14, 1G Mentmore Terrace London E8 3DQ

Old address: 119 Francklyn Gardens Edgware Middlesex HA8 8SB

Change date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed test mag LIMITED\certificate issued on 17/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 1st Floor, 16 Maddox Street London W1S 1PH England

New address: 119 Francklyn Gardens Edgware Middlesex HA8 8SB

Change date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU

New address: 1st Floor, 16 Maddox Street London W1S 1PH

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

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: 22 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER HILL LIMITED

17 THE GROVE,ILKLEY,LS29 9LW

Number:08886769
Status:ACTIVE
Category:Private Limited Company

FERNANDES CONSULTING LIMITED

FIRST FLOOR 125-135,BRIGHTON,BN1 6AF

Number:09120842
Status:ACTIVE
Category:Private Limited Company

LEADER INVESTMENT MANAGEMENT LTD.

160 THE EDGE CLOWES STREET,MANCHESTER,M3 5NE

Number:09250125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVEN COACHING LTD

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:09758557
Status:ACTIVE
Category:Private Limited Company

STICC LIMITED

3 HAMBLETON COTTAGES,NORTHALLERTON,DL6 2DE

Number:06201645
Status:ACTIVE
Category:Private Limited Company

THE HEART OF THE CITY PARTNERSHIP

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:06373460
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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