- Company Overview for PERSICI LTD (10758260)
- Filing history for PERSICI LTD (10758260)
- People for PERSICI LTD (10758260)
- More for PERSICI LTD (10758260)
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
Statement of capital on 2017-05-08
|