Established in 2006, The Perfect Image (Derby) Ltd are based in Burton-On-Trent in Staffordshire. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Perfect, Christopher David, Perfect, Lucy Sarah, Wright, Iain Michael Julius.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERFECT, Christopher David | 21 July 2006 | 09 March 2010 | 1 |
PERFECT, Lucy Sarah | 09 March 2010 | 01 April 2014 | 1 |
WRIGHT, Iain Michael Julius | 21 July 2006 | 09 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 17 July 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
AD01 - Change of registered office address | 25 September 2015 | |
AR01 - Annual Return | 28 July 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AP01 - Appointment of director | 27 January 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 06 December 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 08 December 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AD01 - Change of registered office address | 26 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
AD01 - Change of registered office address | 14 July 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
TM02 - Termination of appointment of secretary | 17 March 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
CERTNM - Change of name certificate | 09 March 2010 | |
CONNOT - N/A | 09 March 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 06 May 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2006 | |
225 - Change of Accounting Reference Date | 05 September 2006 | |
287 - Change in situation or address of Registered Office | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
NEWINC - New incorporation documents | 21 July 2006 |