REAL PERFECT CLIMATE LIMITED

42 Croft Road, Doncaster, DN4 9EZ, England
StatusACTIVE
Company No.10951137
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

REAL PERFECT CLIMATE LIMITED is an active private limited company with number 10951137. It was incorporated 6 years, 8 months, 24 days ago, on 07 September 2017. The company address is 42 Croft Road, Doncaster, DN4 9EZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Clarkson

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Joshua Clarkson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: 42 Croft Road Doncaster DN4 9EZ

Old address: 29 Church Rein Close Warmsworth Doncaster South Yorkshire DN4 9PG United Kingdom

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 104 Scotsman Drive Doncaster DN5 9JB United Kingdom

New address: 29 Church Rein Close Warmsworth Doncaster South Yorkshire DN4 9PG

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr Joshua Clarkson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Michael Winston Cawthorne

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Winston Cawthorne

Cessation date: 2018-05-02

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed star fusion energy LIMITED\certificate issued on 26/10/17

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ACCOUNTING SOLUTIONS LIMITED

UNIT 37 EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE

Number:05974271
Status:ACTIVE
Category:Private Limited Company

ANDREW WILKIE (ACCOUNTANTS) LTD

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC376500
Status:ACTIVE
Category:Private Limited Company

BEECHMOUNT PROPERTY LTD

BEECHMOUNT HIGHLANDS ROAD,OLDHAM,OL2 5HR

Number:11916365
Status:ACTIVE
Category:Private Limited Company

K9WATCHMAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11360193
Status:ACTIVE
Category:Private Limited Company

RAVENSTHORPE 397 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC331002
Status:ACTIVE
Category:Limited Liability Partnership

THAMES REACH (HAMPTON) MANAGEMENT LIMITED

11-15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:03435138
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