- Company Overview for PERFECT PLANNING EVENTS LIMITED (10860396)
- Filing history for PERFECT PLANNING EVENTS LIMITED (10860396)
- People for PERFECT PLANNING EVENTS LIMITED (10860396)
- More for PERFECT PLANNING EVENTS LIMITED (10860396)
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) |
---|---|---|---|
19 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 July 2021 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2022 | CH01 | Director's details changed for Miss Elizabeth Claire Pendennis on 8 February 2022 | |
27 Mar 2022 | PSC07 | Cessation of Keith Derek Alan Smith as a person with significant control on 8 February 2022 | |
27 Mar 2022 | PSC04 | Change of details for Miss Elizabeth Claire Pendennis as a person with significant control on 8 February 2022 | |
27 Mar 2022 | AD01 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ England to Unit G30, Atlas Business Park Harbour Road Rye Harbour Rye East Sussex TN31 7TE on 27 March 2022 | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Keith Derek Alan Smith as a director on 31 October 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
14 Jul 2017 | CH01 | Director's details changed for Mr Keith Derek Alan Smith on 11 July 2017 | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|