- Company Overview for PERSONNA INTERNATIONAL UK LIMITED (02033070)
- Filing history for PERSONNA INTERNATIONAL UK LIMITED (02033070)
- People for PERSONNA INTERNATIONAL UK LIMITED (02033070)
- Charges for PERSONNA INTERNATIONAL UK LIMITED (02033070)
- More for PERSONNA INTERNATIONAL UK LIMITED (02033070)
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) |
---|---|---|---|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
02 Jul 2015 | AP01 | Appointment of Manish Ramdas Shanbhag as a director on 29 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Sandra Jean Sheldon as a director on 29 June 2015 | |
30 Jun 2015 | AP01 | Appointment of David Paul Hatfield as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Nicholas Frank James Powell as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Patrick Hedouin as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Stephen John Mcgroarty as a director on 29 June 2015 | |
04 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
11 Nov 2014 | AD01 | Registered office address changed from 15 Fetter Lane London EC4A 1JP to 7 Albemarle Street London W1S 4HQ on 11 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
29 Jan 2013 | TM02 |
Termination of appointment of Paul Gale as a secretary
|
|
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | TM02 | Termination of appointment of Paul Gale as a secretary | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Oct 2011 | AUD | Auditor's resignation | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
14 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |