Advanced company searchLink opens in new window

PERSICLE LIMITED

Company number 03453690

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)
23 Apr 2024 CH01 Director's details changed for Mr Rupert Thomas Mead on 2 January 2024
23 Apr 2024 TM01 Termination of appointment of David Watkin Williams-Wynn as a director on 18 November 2023
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
02 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 5 April 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
08 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
11 Sep 2020 MR01 Registration of charge 034536900001, created on 24 August 2020
01 Jun 2020 AP01 Appointment of Mr David Heneage Wynne-Finch as a director on 29 May 2020
01 Jun 2020 AP01 Appointment of Mr Rupert Thomas Mead as a director on 29 May 2020
03 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
29 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
05 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Sep 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Cefn Estate Office Cefn St. Asaph LL17 0EY on 22 September 2016
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 520,000