PERSEPOLIS ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 07149743 |
Category | Private Limited Company |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 03 Dec 2018
Action Date: 14 Nov 2018
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2018-11-14
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-08
Capital : 220 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 BLUEBELL CLOSE,GLOUCESTER,GL4 4GP
Number: | 11441502 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B5 DOVERS COURTYARD,REIGATE,RH2 7QT
Number: | 09561235 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BEAUCHAMP ROAD,SOLIHULL,B91 2BU
Number: | 06170978 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 WINDMILL BUSINESS VILLAGE,SUNBURY ON THAMES,TW16 7DY
Number: | 03127483 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |