Advanced company searchLink opens in new window

PERS REMOVALS LIMITED

Company number 06436587

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 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Kaveh Khakipour on 16 November 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 TM02 Termination of appointment of Maria Lutac as a secretary
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Kaveh Khakipour on 1 December 2010
18 Feb 2011 CH03 Secretary's details changed for Maria Cristina Lutac on 1 December 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Kavek Khakipour on 1 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Sep 2009 287 Registered office changed on 28/09/2009 from 79 devonshire road london NW7 1DR