PERSEPOLIS ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/02/232 February 2023 Director's details changed for Dr Jafar Mojtabavi on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Current accounting period shortened from 2022-02-28 to 2022-01-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HAMID MOJTABAVI

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / DR JAFAR MOJTABAVI / 27/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAFAR MOJTABAVI / 27/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

12/12/1912 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

03/12/183 December 2018 IT IS RESOLVED THAT THE COMPANY CANCEL ALL 120 "B" ORDINARY SHARES CURRENTLY IN ISSUE 14/11/2018

View Document

03/12/183 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 100

View Document

06/09/186 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/05/1712 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 33 HAVERSHAM CLOSE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7LR

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 220

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMIDREZA MOJTABAVI / 12/02/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/10/1227 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/11

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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