Qnt Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 14, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-02-28 | |
Cash in hand | £3,571 | -939.10% |
Net Worth | £3,214 | +102.55% |
Liabilities | £535,405 | +0.02% |
Fixed Assets | £83,031 | +1.34% |
Trade Debtors | £236,499 | +4.57% |
Total assets | £543,907 | -2.05% |
Shareholder's funds | £4,020 | +81.99% |
Total liabilities | £535,405 | +0.02% |
PERFECT PERFORMANCE PRODUCTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04389291 |
Record last updated | Thursday, November 7, 2013 4:16:31 PM UTC |
Official Address | 30 Mill Street Castle There are 910 companies registered at this street |
Postal Code | MK403HD |
Sector | Other retail sale of food in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 7, 2013 | Annual return | |
Registry | Nov 15, 2012 | Change of name certificate | |
Registry | Nov 15, 2012 | Company name change | |
Financials | Nov 14, 2012 | Annual accounts | |
Registry | Nov 14, 2012 | Resignation of one Director | |
Registry | Nov 14, 2012 | Resignation of one Director 4389... | |
Registry | Nov 14, 2012 | Resignation of one Secretary | |
Registry | Nov 14, 2012 | Resignation of one Director | |
Registry | Nov 14, 2012 | Resignation of one Secretary | |
Registry | Aug 31, 2012 | Resignation of 3 people: 2 men and a woman | |
Registry | Mar 30, 2012 | Annual return | |
Financials | Nov 30, 2011 | Annual accounts | |
Registry | May 25, 2011 | Annual return | |
Financials | Nov 3, 2010 | Annual accounts | |
Registry | Jul 24, 2010 | Particulars of a mortgage or charge | |
Registry | Apr 8, 2010 | Annual return | |
Registry | Apr 8, 2010 | Change of particulars for director | |
Registry | Apr 8, 2010 | Change of particulars for director 4389... | |
Registry | Apr 8, 2010 | Change of particulars for director | |
Registry | Apr 8, 2010 | Change of particulars for director 4389... | |
Registry | Mar 1, 2010 | Change of name certificate | |
Registry | Mar 1, 2010 | Company name change | |
Registry | Feb 18, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 18, 2010 | Particulars of a mortgage or charge | |
Financials | Sep 13, 2009 | Annual accounts | |
Registry | May 9, 2009 | Appointment of a man as Director | |
Registry | May 9, 2009 | Appointment of a man as Director 4389... | |
Registry | Apr 14, 2009 | Two appointments: 2 men | |
Registry | Apr 8, 2009 | Annual return | |
Financials | Jan 21, 2009 | Annual accounts | |
Registry | Sep 23, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 16, 2008 | Annual return | |
Financials | Nov 22, 2007 | Annual accounts | |
Financials | Aug 2, 2007 | Annual accounts 4389... | |
Registry | Jul 6, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 30, 2007 | Annual return | |
Registry | Mar 21, 2006 | Annual return 4389... | |
Financials | Nov 17, 2005 | Annual accounts | |
Financials | Jun 16, 2005 | Annual accounts 4389... | |
Registry | Feb 23, 2005 | Annual return | |
Registry | Feb 26, 2004 | Annual return 4389... | |
Registry | Dec 8, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 1, 2003 | Change of accounting reference date | |
Registry | Oct 22, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 15, 2003 | Particulars of a mortgage or charge 4389... | |
Financials | Sep 18, 2003 | Annual accounts | |
Registry | Mar 10, 2003 | Annual return | |
Registry | Jul 1, 2002 | Particulars of a mortgage or charge | |
Registry | May 7, 2002 | Appointment of a director | |
Registry | May 7, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 7, 2002 | Appointment of a director | |
Registry | Mar 13, 2002 | Resignation of a director | |
Registry | Mar 13, 2002 | Resignation of a secretary | |
Registry | Mar 7, 2002 | Four appointments: 2 companies, a woman and a man | |