Advanced company searchLink opens in new window

PERSICI LTD

Company number 10758260

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)
21 Dec 2024 AA Micro company accounts made up to 31 May 2024
02 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
27 Jan 2024 AA Micro company accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 CH01 Director's details changed for Mr Ashley Robertson on 20 November 2021
24 Nov 2021 AD01 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 197E Hagley Road Birmingham B16 9rd on 24 November 2021
25 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Feb 2020 AD01 Registered office address changed from Suite G01, Crown House 123 Hagley Road Edgbaston Birmingham B16 8LD England to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 14 February 2020
11 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
21 May 2018 TM01 Termination of appointment of Ashkan Rajabzadeh Daghagh as a director on 21 May 2018
21 May 2018 AP01 Appointment of Mr Ashley Robertson as a director on 21 May 2018
30 May 2017 AD01 Registered office address changed from 349 Haunch Lane Birmingham B13 0PS United Kingdom to Suite G01, Crown House 123 Hagley Road Edgbaston Birmingham B16 8LD on 30 May 2017
08 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-08
  • GBP 100