PERSEQUOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2022-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

14/05/2114 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

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

View Accounts

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040059730004

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/05/1926 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN MORGAN

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040059730002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040059730003

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040059730001

View Document

30/07/1430 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 CHANGE PERSON AS DIRECTOR

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR HERMANUS LAMBERTUS BOSMAN

View Document

14/07/1414 July 2014 CHANGE PERSON AS DIRECTOR

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR SCHALK WILLEM NORDEN BRUWER

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ABRAHAM GERHARDUS DE CLERK

View Document

14/07/1414 July 2014 CHANGE PERSON AS DIRECTOR

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACOBUS MORGAN

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 HIGH STREET WOKING SURREY GU21 2PG

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
1 HIGH STREET
WOKING
SURREY
GU21 2PG

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

17/08/1217 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY JACOBUS MORGAN

View Document

26/07/1126 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACOBUS MORGAN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS MORGAN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MORGAN / 01/10/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN MORGAN / 01/02/2008

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 53 GROSVENOR STREET LONDON W1X 9FH

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED MORGAN FLORA LIMITED CERTIFICATE ISSUED ON 13/04/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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