TEST PERFECT LIMITED

304 Long Lane, Bexleyheath, DA7 5HZ, United Kingdom
StatusACTIVE
Company No.10350604
CategoryPrivate Limited Company
Incorporated30 Aug 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

TEST PERFECT LIMITED is an active private limited company with number 10350604. It was incorporated 7 years, 9 months, 6 days ago, on 30 August 2016. The company address is 304 Long Lane, Bexleyheath, DA7 5HZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-17

Officer name: Mrs Malarvizhi Muthuswamy

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rowthrinath Natarajan

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: 304 Long Lane Bexleyheath DA7 5HZ United Kingdom

New address: 304 Long Lane Bexleyheath DA7 5HZ

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: 304 Long Lane Bexleyheath DA7 5HZ

Old address: Admirals Victory Way Crossways Business Park Dartford DA2 6QD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Malarvizhi Muthuswamy

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rowthrinath Natarajan

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 9 the Excelsior London Road Patcham Brighton BN1 8QX England

New address: Admirals Victory Way Crossways Business Park Dartford DA2 6QD

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rowthrinath Natarajan

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 9 the Excelsior London Road Patcham Brighton BN1 8QX

Old address: Telecom House 125 - 135 Preston Road Brighton BN1 6AF England

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-30

Psc name: Mr Rowthrinath Natarajan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 9 the Excelsior the Excelsior, London Road Patcham Brighton East Sussex BN1 8QX England

Change date: 2017-01-19

New address: Telecom House 125 - 135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Rowthrinath Natarajan

Documents

View document PDF

Incorporation company

Date: 30 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOHA LEISURE LTD

C/O GRANT THORNTON LIMITED LEVEL 8,,GLASGOW,G1 3BX

Number:SC475622
Status:LIQUIDATION
Category:Private Limited Company

BLACKDOWN HILLS BUSINESS ASSOCIATION

ASH HOUSE,TAUNTON,TA2 6BJ

Number:04633915
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KATE GIBSON EVENTS LIMITED

55 BRISTOL ROAD BRISTOL ROAD,BRISTOL,BS31 2WA

Number:03989143
Status:ACTIVE
Category:Private Limited Company

MIODZIO LIMITED

CHOCOLATE FACTORY 2,LONDON,N22 6UJ

Number:09768836
Status:ACTIVE
Category:Private Limited Company

REDON BAR LIMITED

8 PERCY ROAD,LONDON,N12 8BU

Number:09080649
Status:ACTIVE
Category:Private Limited Company

S & J BRATTON DEVELOPMENTS LTD

2 WEAVERS ROAD,SWANSEA,SA9 1PQ

Number:09787868
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