PERSEVERANCE RECORDS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Notification of James Whild Lea as a person with significant control on 2023-03-28

View Document

17/04/2317 April 2023 Notification of Neville John Holder as a person with significant control on 2023-03-28

View Document

13/04/2313 April 2023 Termination of appointment of David John Hill as a director on 2023-03-28

View Document

13/04/2313 April 2023 Withdrawal of a person with significant control statement on 2023-04-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/06/1618 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE POWELL / 02/06/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN HOLDER / 15/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN HOLDER / 26/03/2013

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/06/1228 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD GEORGE POWELL / 20/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE POWELL / 20/05/2011

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: TWYMAN HOUSE 31/9 CAMDEN ROAD LONDON NW1 9LF

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/02/9625 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: 12 THAYER STREET LONDON W1M 5LD

View Document

31/08/8931 August 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 30/05/85; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 30/05/84; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FIRST GAZETTE

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 30/04/84

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