Advanced company searchLink opens in new window

PERSEPHONE LIMITED

Company number 03602288

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)
17 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
11 Jan 2025 CS01 Confirmation statement made on 10 November 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
07 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
11 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
20 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
03 Dec 2021 PSC01 Notification of Alexis Samantha Falconer as a person with significant control on 2 December 2021
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
02 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
23 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
05 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
24 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 CH03 Secretary's details changed for Nigel Falconer on 1 January 2015
22 Aug 2015 CH01 Director's details changed for Alexis Samantha Falconer on 1 January 2015