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)
19 Jul 2019 CONNOT Change of name notice
17 Jul 2019 AA Full accounts made up to 29 December 2018
17 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
08 Nov 2018 CH01 Director's details changed for Rian Johannes Du Toit on 27 July 2018
07 Aug 2018 PSC05 Change of details for Westfalia Fruit International Limited as a person with significant control on 18 July 2018
16 Jul 2018 AA Full accounts made up to 30 December 2017
23 Jan 2018 MR04 Satisfaction of charge 093718650001 in full
08 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
29 Dec 2017 MR01 Registration of charge 093718650002, created on 28 December 2017
23 Aug 2017 MR01 Registration of charge 093718650001, created on 16 August 2017
22 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 MA Memorandum and Articles of Association
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 06/07/2017
17 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
03 Jan 2017 CH01 Director's details changed for Rian Johannes Du Toit on 24 October 2016
03 Jan 2017 CH03 Secretary's details changed for Chantelle Grobler on 24 October 2016
27 Oct 2016 AD01 Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 27 October 2016
14 Sep 2016 CH01 Director's details changed for Rian Johannes Du Toit on 5 September 2016
07 Sep 2016 AA Full accounts made up to 2 January 2016
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
14 Jan 2015 AP01 Appointment of Claus Burkhard Lippert as a director on 2 January 2015
09 Jan 2015 AP03 Appointment of Chantelle Grobler as a secretary on 2 January 2015
06 Jan 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 1