Advanced company searchLink opens in new window

PERSTAR LIMITED

Company number 01453226

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)
05 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Jan 2024 AD01 Registered office address changed from PO Box 4385 01453226 - Companies House Default Address Cardiff CF14 8LH to C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 01453226 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2021 TM01 Termination of appointment of Douglas Alexander Reoch as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Lewis Alexander Holmes as a director on 18 March 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
15 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 PSC01 Notification of Douglas Alexander Reoch as a person with significant control on 5 February 2018
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
05 Feb 2018 TM01 Termination of appointment of Alan Glyn Careless as a director on 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 AP01 Appointment of Mr Douglas Alexander Reoch as a director on 6 February 2017
06 Feb 2017 TM01 Termination of appointment of Pauline Anne Shilston as a director on 6 February 2017
02 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates