PSONA 12 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

28/04/2528 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-07-01

View Document

14/05/2414 May 2024 Satisfaction of charge 045366610002 in full

View Document

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

06/04/246 April 2024 Accounts for a small company made up to 2022-12-31

View Document

04/02/244 February 2024 Cessation of Pcc Global Plc as a person with significant control on 2023-12-28

View Document

04/02/244 February 2024 Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Martin Olof Edstrom as a director on 2023-12-28

View Document

29/12/2329 December 2023 Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28

View Document

29/12/2329 December 2023 Cessation of Communisis Data Intelligence Limited as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Termination of appointment of Philip David Hoggarth as a director on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Jeremy Edward Charles Walters as a director on 2023-12-28

View Document

29/12/2329 December 2023 Notification of Pcc Global Plc as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Satisfaction of charge 045366610004 in full

View Document

29/12/2329 December 2023 Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2023-12-29

View Document

04/12/234 December 2023 Termination of appointment of Keith Maib as a director on 2023-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Keith Maib as a director on 2023-06-16

View Document

26/06/2326 June 2023 Termination of appointment of Claire Louise Watt as a director on 2023-06-15

View Document

05/12/225 December 2022 Satisfaction of charge 045366610003 in full

View Document

01/12/221 December 2022 Registration of charge 045366610004, created on 2022-11-30

View Document

29/11/2229 November 2022 Termination of appointment of Timothy Austin Burgham as a secretary on 2022-11-15

View Document

29/11/2229 November 2022 Appointment of Mrs Claire Watt as a director on 2022-11-15

View Document

29/11/2229 November 2022 Appointment of Mr Philip David Hoggarth as a secretary on 2022-11-15

View Document

29/11/2229 November 2022 Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/11/1910 November 2019 ADOPT ARTICLES 15/10/2019

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045366610002

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045366610001

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STONER

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS JUDD

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR CHRIS JUDD

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED MRS SARAH LOUISE CADDY

View Document

06/01/156 January 2015 COMPANY NAME CHANGED TWELVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY NEIL WILSON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 8 WOLVERTON ROAD SNITTERFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0HB

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED WARWICK CORPORATE VENTURES LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 8 CASTLE CLOSE WARWICK WARWICKSHIRE CV34 4DB

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEBBLETHWAITE

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company