PERTH RECORDINGS LTD

10 Porchester Terrace Flat 6, London, W2 3TL, England
StatusACTIVE
Company No.11633026
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

PERTH RECORDINGS LTD is an active private limited company with number 11633026. It was incorporated 5 years, 7 months, 27 days ago, on 19 October 2018. The company address is 10 Porchester Terrace Flat 6, London, W2 3TL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hector Ruiz Perdomo

Cessation date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector Ruiz Perdomo

Termination date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: 10 Porchester Terrace Flat 6 London W2 3TL England

New address: 10 Porchester Terrace Flat 6 London W2 3TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: 10 10 Porchester Terrace Flat 6 London W2 3TL England

New address: 10 Porchester Terrace Flat 6 London W2 3TL

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Christopher Steven Kazolides

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: 299 Northborough Road Norbury London SW16 4TR England

Change date: 2019-10-21

New address: 10 10 Porchester Terrace Flat 6 London W2 3TL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Hector Ruiz Perdomo

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Hector Ruiz Perdomo

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Hector Ruiz Perdomo

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Steven Kazolides

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-01-09

New address: 299 Northborough Road Norbury London SW16 4TR

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hector Ruiz Perdomo

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Hector Ruiz Perdomo

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Christopher Steven Kazolides

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ England

Change date: 2019-01-09

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERT INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10083279
Status:ACTIVE
Category:Private Limited Company

DAISIES CARE CONSULTANTS LIMITED

2 BRIDGE END,SKIPTON,BD23 4NN

Number:11255293
Status:ACTIVE
Category:Private Limited Company

DISCOVERY QUAY DEVELOPMENT LIMITED

C/O KPMG LLP SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC113435
Status:LIQUIDATION
Category:Private Limited Company

GLAMHOUSE (MCR) LIMITED

12 LANE END ROAD,MANCHESTER,M19 1TU

Number:11402851
Status:ACTIVE
Category:Private Limited Company

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED

SAILMAKERS HOUSE,LONDON,E14 8BP

Number:03139119
Status:ACTIVE
Category:Private Limited Company

THE HEIT CLINIC LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11518974
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