Advanced company searchLink opens in new window

PERSONNA INTERNATIONAL UK LIMITED

Company number 02033070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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
  • ANNOTATION The form is a duplicate of the TM02 registered on 24/01/2013
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