Advanced company searchLink opens in new window

PERSEPOLIS CAPITAL LTD

Company number 09916067

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)
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
  • GBP 2