CERTNM |
Company name changed the perfect palmtree company LTDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Oct 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Apr 2017. New Address: 12 Deer Acre Loughborough Leicestershire LE11 1LZ. Previous address: Flat 5 24 Warwick Street Rugby CV21 3DW England
filed on: 28th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(13 pages)
|