Advanced company searchLink opens in new window

PERFECT BUSINESS INFORMATION SYSTEMS LTD

Company number 07933543

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)
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
  • GBP 51,300
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
  • ANNOTATION Clarification
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares and Shareholder information) was registered on 30/11/2017
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
  • GBP 6,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/12/2017.
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
  • GBP 6,000
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
  • GBP 6,000
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