PERSONAL PRESENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 26/04/14 FOR FORM AR01

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, UNIT 233 CANALOT PRODUCTION STUDIOS, 222 KENSAL ROAD, LONDON, W10 5BN

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GOODMAN

View Document

15/07/1015 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, UNIT 110 CANALOT PRODUCTION, STUDIOS 222 KENSAL ROAD, LONDON, W10 5BN

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MASON JONES / 13/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA GOODMAN / 13/06/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 3 FULLWOODS MEWS, BEVENDEN STREET, LONDON, N1 6BH

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1R 7PB

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: ROXBURGHE HOUSE, 273/287 REGENT STREET, LONDON, W1R 7PB

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 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