PERSISTENT OBJECTS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
08/04/258 April 2025 | Change of details for Mr Alan Hicks as a person with significant control on 2025-04-08 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/04/1626 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/04/155 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HICKS / 01/04/2015 |
05/04/155 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOHN ANDREWS / 01/04/2010 |
06/04/106 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HICKS / 01/04/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HICKS / 16/05/2008 |
25/06/0825 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HICKS / 16/05/2008 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 7C WOODVILLE ROAD EALING LONDON W5 2SE |
07/04/087 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/04/0225 April 2002 | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/04/0021 April 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
11/01/0011 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/07/9922 July 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
05/05/985 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | DIRECTOR RESIGNED |
05/05/985 May 1998 | SECRETARY RESIGNED |
05/05/985 May 1998 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
01/04/981 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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