PERFECT BUSINESS INFORMATION SYSTEMS LTD
Company number 07933543
- Company Overview for PERFECT BUSINESS INFORMATION SYSTEMS LTD (07933543)
- Filing history for PERFECT BUSINESS INFORMATION SYSTEMS LTD (07933543)
- People for PERFECT BUSINESS INFORMATION SYSTEMS LTD (07933543)
- More for PERFECT BUSINESS INFORMATION SYSTEMS LTD (07933543)
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) |
---|---|---|---|
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
19 Dec 2017 | AR01 | Annual return made up to 7 May 2016 with full list of shareholders | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
01 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 07/05/2017 | |
19 May 2017 | CS01 |
07/05/17 Statement of Capital gbp 9000
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from , 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH to 157B First Floor North Hyde Road Hayes Middlesex UB3 4NS on 3 June 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Varinderpal Singh Malhi on 20 June 2015 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | CH01 | Director's details changed for Mr Varinderpal Singh Malhi on 3 May 2014 | |
10 May 2014 | AD01 | Registered office address changed from , C/O Talbot House Business Centre, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH, England on 10 May 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from , C/O Varinderpal Singh Malhi, 9 Stirling Road, Hayes, Middlesex, UB3 3AQ, United Kingdom on 3 February 2014 | |
19 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Varinderpal Singh Malhi on 7 May 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Syed Ali as a director | |
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
14 Feb 2013 | AP01 | Appointment of Mr Varinderpal Singh Malhi as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Varinderpal Malhi as a director |