REAL PERFECT CLIMATE LIMITED
Status | ACTIVE |
Company No. | 10951137 |
Category | Private Limited Company |
Incorporated | 07 Sep 2017 |
Age | 6 years, 8 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 HIGHLANDS ROAD,OLDHAM,OL2 5HR
Number: | 11916365 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11360193 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |