Advanced company searchLink opens in new window

PERSEUSPARTNERS LTD

Company number 08943480

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Feb 2022 PSC04 Change of details for Mr David Nicholas Clarke as a person with significant control on 1 November 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr David Nicholas Clarke on 1 November 2021
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 8,000
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 6,000
23 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 5,020
03 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
03 Feb 2021 AA01 Previous accounting period extended from 30 March 2020 to 29 September 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 AD01 Registered office address changed from 42 Walham Grove London SW6 1QR to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 1 February 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
25 May 2018 PSC01 Notification of David Nicholas Clarke as a person with significant control on 3 May 2018
25 May 2018 PSC07 Cessation of Harriet Sheelagh Edmonds as a person with significant control on 3 May 2018
25 May 2018 TM01 Termination of appointment of Harriet Alice Sheelagh Edmonds as a director on 3 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 31 March 2017