Advanced company searchLink opens in new window

PERSEA LIMITED

Company number 09371865

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)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
16 Sep 2024 AP01 Appointment of Mrs Michelle Boniface as a director on 16 September 2024
16 Sep 2024 TM01 Termination of appointment of Rian Johannes Du Toit as a director on 16 September 2024
30 Aug 2024 AA Full accounts made up to 31 December 2023
30 Apr 2024 AP01 Appointment of Sanet De-Ruiter as a director on 17 April 2024
02 Apr 2024 TM01 Termination of appointment of Albertus Barend Brand as a director on 31 March 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Jun 2023 AA Full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
13 Jan 2023 MR01 Registration of charge 093718650003, created on 10 January 2023
03 Jan 2023 MR04 Satisfaction of charge 093718650002 in full
26 May 2022 AA Full accounts made up to 1 January 2022
27 Apr 2022 AP03 Appointment of Mrs Michelle Boniface as a secretary on 22 April 2022
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
02 Nov 2021 TM02 Termination of appointment of Louisa Helen Connor as a secretary on 28 October 2021
27 Apr 2021 AA Full accounts made up to 2 January 2021
08 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
16 Jul 2020 AP03 Appointment of Mrs Louisa Helen Connor as a secretary on 30 June 2020
16 Jul 2020 TM02 Termination of appointment of Chantelle Grobler as a secretary on 30 June 2020
29 May 2020 AA Full accounts made up to 28 December 2019
29 Jan 2020 AP01 Appointment of Mr Albertus Barend Brand as a director on 24 January 2020
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Claus Burkhard Lippert as a director on 31 December 2019
23 Oct 2019 AD01 Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 23 October 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-08