PERSEPOLIS ARCHITECTURE LIMITED

73 High Street 73 High Street, Newcastle Upon Tyne, NE3 4AA, England
StatusACTIVE
Company No.07149743
CategoryPrivate Limited Company
Incorporated08 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PERSEPOLIS ARCHITECTURE LIMITED is an active private limited company with number 07149743. It was incorporated 14 years, 3 months, 23 days ago, on 08 February 2010. The company address is 73 High Street 73 High Street, Newcastle Upon Tyne, NE3 4AA, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jafar Mojtabavi

Change date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Hamid Reza Mojtabavi

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jafar Mojtabavi

Change date: 2020-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Jafar Mojtabavi

Change date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 33 Haversham Close Longbenton Newcastle upon Tyne Tyne and Wear NE7 7LR

New address: 73 High Street Gosforth Newcastle upon Tyne NE3 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 220 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Mr Hamidreza Mojtabavi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GC PROPERTY PORTFOLIO LIMITED

5 BLUEBELL CLOSE,GLOUCESTER,GL4 4GP

Number:11441502
Status:ACTIVE
Category:Private Limited Company

HALSE TECH LTD

UNIT B5 DOVERS COURTYARD,REIGATE,RH2 7QT

Number:09561235
Status:ACTIVE
Category:Private Limited Company

ICS (2035) LIMITED

65 BEAUCHAMP ROAD,SOLIHULL,B91 2BU

Number:06170978
Status:ACTIVE
Category:Private Limited Company

INTELOGY LIMITED

UNIT 6 WINDMILL BUSINESS VILLAGE,SUNBURY ON THAMES,TW16 7DY

Number:03127483
Status:ACTIVE
Category:Private Limited Company

LOU GAS AID LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06929748
Status:ACTIVE
Category:Private Limited Company

SHERWOOD SALES & LETTINGS LIMITED

13 CLARENDON STREET,NOTTINGHAM,NG1 5HR

Number:11012162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source