PASTE 2 PERFECTION LIMITED
Status | ACTIVE |
Company No. | 08750047 |
Category | Private Limited Company |
Incorporated | 28 Oct 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PASTE 2 PERFECTION LIMITED is an active private limited company with number 08750047. It was incorporated 10 years, 7 months, 7 days ago, on 28 October 2013. The company address is 64 Plover Road, Huddersfield, HD3 3HR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
New address: 64 Plover Road Huddersfield HD3 3HR
Change date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
New address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
Old address: Heritage Excange South Lane Elland West Yorkshire HX5 0HG England
Change date: 2015-06-25
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: Adam James Rowbottom
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
New address: Heritage Excange South Lane Elland West Yorkshire HX5 0HG
Change date: 2014-11-05
Old address: 20 Woodkirk Avenue Tingley Wakefield West Yorkshire WF3 1JL
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
New address: 20 Woodkirk Avenue Tingley Wakefield West Yorkshire WF3 1JL
Old address: C/O Nilan Accountancy Services 140 Haigh Moor Road Tingley Wakefield West Yorkshire WF3 1EG England
Change date: 2014-10-20
Documents
Some Companies
UNIT 1 HEATH HILL INDUSTRIAL ESTATE,TELFORD,TF4 2RH
Number: | 08458034 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVANOV BUILDING SERVICE LIMITED
FLAT 10, GROSVENOR COURT,LONDON,SE19 2AB
Number: | 06106532 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROTALK GROUP DATA SERVICES LTD
4TH FLOOR WESTWORLD,LONDON,W5 1DT
Number: | 09828524 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MR B PICKETT, 32 NETHERTON,GLASGOW,G66 7LE
Number: | SC332701 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKSILVER RECORDING COMPANY LIMITED
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 02281402 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A BEIRA STREET,LONDON,SW12 9LJ
Number: | 10058722 |
Status: | ACTIVE |
Category: | Private Limited Company |