- Company Overview for PERSEA LIMITED (09371865)
- Filing history for PERSEA LIMITED (09371865)
- People for PERSEA LIMITED (09371865)
- Charges for PERSEA LIMITED (09371865)
- More for PERSEA LIMITED (09371865)
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
|
|
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
|
|
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
|