- Company Overview for PERSEPOLIS CAPITAL LTD (09916067)
- Filing history for PERSEPOLIS CAPITAL LTD (09916067)
- People for PERSEPOLIS CAPITAL LTD (09916067)
- More for PERSEPOLIS CAPITAL LTD (09916067)
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) |
---|---|---|---|
26 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
01 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
04 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 21 March 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Babak Eftekhari on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 34 Crediton Hill London NW6 1HP England to International House 185 Tower Bridge Road London SE1 2UF on 1 October 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
06 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 34 Crediton Hill Crediton Hill London NW6 1HP England to 34 Crediton Hill London NW6 1HP on 20 March 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
23 Aug 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
23 Aug 2016 | AD01 | Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE United Kingdom to 34 Crediton Hill Crediton Hill London NW6 1HP on 23 August 2016 | |
15 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-15
|