Advanced company searchLink opens in new window

THE PERFECT GROUP (NORTHWEST) LIMITED

Company number 10384748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2023 RP05 Registered office address changed to PO Box 4385, 10384748 - Companies House Default Address, Cardiff, CF14 8LH on 25 January 2023
17 Nov 2022 COCOMP Order of court to wind up
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
02 Aug 2022 AD01 Registered office address changed from 30 Shield Drive Worsley Manchester M28 2QB England to 20 Cawdor Avenue Farnworth Bolton BL4 7HU on 2 August 2022
05 Jul 2022 AD01 Registered office address changed from C/O Phoenix Tax Services Limited Stafford House 23 Chorley Old Road Bolton Lancashire BL1 3AD England to 30 Shield Drive Worsley Manchester M28 2QB on 5 July 2022
17 Mar 2022 TM01 Termination of appointment of Patricia Joan Jemmett as a director on 17 March 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 AP01 Appointment of Mrs Patricia Joan Jemmett as a director on 25 February 2021
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Patricia Joan Jemmett as a director on 27 January 2021
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
15 Jan 2020 AP01 Appointment of Mrs Patricia Joan Jemmett as a director on 15 January 2020
14 Jan 2020 TM01 Termination of appointment of Davidson Andrew Watson as a director on 13 January 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 100
14 Feb 2019 AD01 Registered office address changed from C/O Phoenix Tax Services Limited 114 Bolton Road Walkden Worsley Manchester Greater Manchester M28 3BW England to C/O Phoenix Tax Services Limited Stafford House 23 Chorley Old Road Bolton Lancashire BL1 3AD on 14 February 2019
04 Feb 2019 PSC01 Notification of Peter Jospeh Jemmett as a person with significant control on 3 February 2019
04 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 4 February 2019
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
24 Sep 2018 AP01 Appointment of Mr Davidson Andrew Watson as a director on 24 September 2018
13 Sep 2018 TM01 Termination of appointment of Daniel Peter Jemmett as a director on 13 September 2018