Advanced company searchLink opens in new window

PERSUS LIMITED

Company number 04959920

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)
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
06 Oct 2023 AD01 Registered office address changed from Blackfriars Foundry Annexe 65 Glasshill Street Unit G04 London SE1 0QR England to Unit G04, Blackfriars Foundry Annexe 65 Glasshill Street London SE1 0QR on 6 October 2023
02 Oct 2023 AD01 Registered office address changed from Blackfriars Foundry Suite 112-113 Webber Street London SE1 8EN England to Blackfriars Foundry Annexe 65 Glasshill Street Unit G04 London SE1 0QR on 2 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
28 Aug 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
16 Jul 2020 MR01 Registration of charge 049599200001, created on 14 July 2020
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Bhavna Vinod Parmar as a director on 25 March 2019
06 Feb 2019 AP01 Appointment of Mrs Bhavna Vinod Parmar as a director on 24 January 2019
11 Dec 2018 TM01 Termination of appointment of David Bowen Horne as a director on 5 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jul 2018 AD01 Registered office address changed from 44 Webber Street Webber Street (Corner Webber Row) London SE1 8QW to Blackfriars Foundry Suite 112-113 Webber Street London SE1 8EN on 12 July 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
22 Jan 2018 SH02 Sub-division of shares on 9 January 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 352.94
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivde shares of £1 eqach into 30000 ordinary shares of £0.01 each 09/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 AP01 Appointment of Mr David Bowen Horne as a director on 9 January 2018