Company NamePerfect Image Consultants Limited
DirectorKodagodage Asoka Silva
Company StatusActive
Company Number06816244
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kodagodage Asoka Silva
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMrs Aura Arminda Horta
Date of BirthJune 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleImage Consultant
Correspondence Address134 Village Way
Pinner
Middlesex
HA5 5AZ
Secretary NameDr Kodagodage Asoka Silva
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST

Contact

Websitewww.perfectimageconsultants.co.uk
Email address[email protected]
Telephone01895 630604
Telephone regionUxbridge

Location

Registered AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,521
Cash£130,526
Current Liabilities£261,072

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page)
12 August 2014Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page)
12 August 2014Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from Top Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Top Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom on 29 March 2010 (1 page)
28 March 2010Director's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (2 pages)
28 March 2010Secretary's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (1 page)
28 March 2010Director's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (2 pages)
28 March 2010Secretary's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (1 page)
4 June 2009Appointment terminated director aura horta (1 page)
4 June 2009Appointment terminated director aura horta (1 page)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 February 2009Director appointed mrs aura arminda horta (1 page)
12 February 2009Secretary appointed dr kodagodage asoka silva (2 pages)
12 February 2009Director appointed mrs aura arminda horta (1 page)
12 February 2009Director appointed dr kodagodage asoka silva (2 pages)
12 February 2009Director appointed dr kodagodage asoka silva (2 pages)
12 February 2009Secretary appointed dr kodagodage asoka silva (2 pages)
11 February 2009Incorporation (19 pages)
11 February 2009Appointment terminated director ian dunsford (1 page)
11 February 2009Incorporation (19 pages)
11 February 2009Registered office changed on 11/02/2009 from top floor 4 churchill court 56 station road north harrow HA2 7ST united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from top floor 4 churchill court 56 station road north harrow HA2 7ST united kingdom (1 page)
11 February 2009Appointment terminated director ian dunsford (1 page)