PERFECTDRAFT UK LIMITED

Bureau Bureau, London, EC4A 1EN, England
StatusACTIVE
Company No.08118833
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PERFECTDRAFT UK LIMITED is an active private limited company with number 08118833. It was incorporated 11 years, 11 months, 19 days ago, on 26 June 2012. The company address is Bureau Bureau, London, EC4A 1EN, England.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Steven Kitching

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Matthew David Nigel Lane

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anneleen Straetemans

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Azevedo

Termination date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Nelson

Termination date: 2022-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beer hawk LIMITED\certificate issued on 09/06/22

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Capital : 23,645,655 GBP

Date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Mark David Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Nigel Lane

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Victor Azevedo

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 28 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 13,645,655 GBP

Date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James France

Termination date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Nelson

Appointment date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anneleen Straetemans

Appointment date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terri Nicole Francis

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Whiting

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Claire Louise Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Nicolas Katleen Jozef Bartholomeeusen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: Bureau Fetter Lane London EC4A 1EN

Old address: Porter Tun House, 500 Capability Green Luton LU1 3LS England

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pioneer Brewing Company Limited

Change date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Terri Nicole Francis

Appointment date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Andrew George Whiting

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Tolley

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Iain Robert Lindley Hall

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Katleen Jozef Bartholomeeusen

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Louise Richardson

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Rory Mclellan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Kenneth Logan

Appointment date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: Unit 1 Saltergate Business Park Burley Bank Road Killinghall Harrogate North Yorkshire HG3 2BX

New address: Porter Tun House, 500 Capability Green Luton LU1 3LS

Change date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Robert Lindley Hall

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Mclellan

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Ms Anna Elizabeth Tolley

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lura Ann France

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

New address: Unit 1 Saltergate Business Park Burley Bank Road Killinghall Harrogate North Yorkshire HG3 2BX

Old address: Unit 39 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA England

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 155 GBP

Date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER England

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2013-04-05

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATH MEDICAL SERVICES LTD

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:09812215
Status:ACTIVE
Category:Private Limited Company

BERESFORD CONSULTING SERVICES LIMITED

AVON PLACE,RINGWOOD,BH24 2DQ

Number:09302403
Status:ACTIVE
Category:Private Limited Company

DB LOGISTICS MCR LTD

8 GOYT ROAD,STOCKPORT,SK1 2EZ

Number:10556695
Status:ACTIVE
Category:Private Limited Company

EGION CONSULTING LTD

39 SILVER BIRCH AVENUE,HITCHIN,SG5 4AS

Number:10535521
Status:ACTIVE
Category:Private Limited Company

SIC INFIT PRODUCTIONS LTD

91 BRIDGEWATER STREET,SALFORD,M3 7JZ

Number:08913568
Status:ACTIVE
Category:Private Limited Company

TOMS FARMS LIMITED

SYCAMORE COTTAGE, 6B WOODLANDS CRESCENT WOODLANDS CRESCENT,KNUTSFORD,WA16 6LP

Number:04760873
Status:ACTIVE
Category:Private Limited Company

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