Download leads from Nexok and grow your business. Find out more

Persona (North West) Limited

Documents

Total Documents182
Total Pages1,124

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023
22 December 2023Confirmation statement made on 17 December 2023 with no updates
20 December 2022Confirmation statement made on 17 December 2022 with no updates
16 December 2022Unaudited abridged accounts made up to 31 March 2022
19 January 2022Unaudited abridged accounts made up to 31 March 2021
23 December 2021Confirmation statement made on 17 December 2021 with no updates
18 March 2021Unaudited abridged accounts made up to 31 March 2020
29 January 2021Confirmation statement made on 17 December 2020 with no updates
23 October 2020Registration of charge 036700480026, created on 9 October 2020
3 January 2020Confirmation statement made on 17 December 2019 with no updates
11 December 2019Unaudited abridged accounts made up to 31 March 2019
19 July 2019Director's details changed for Mrs Jacqueline Ann Bond on 16 July 2019
19 July 2019Secretary's details changed for Mr Paul Andrew Bond on 16 July 2019
19 July 2019Director's details changed for Mr Paul Andrew Bond on 16 July 2019
21 December 2018Unaudited abridged accounts made up to 31 March 2018
18 December 2018Confirmation statement made on 17 December 2018 with no updates
24 July 2018Registered office address changed from C/O Mazars Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 7a Elephant Lane Thatto Heath St. Helens WA9 5QQ on 24 July 2018
8 January 2018Total exemption full accounts made up to 31 March 2017
18 December 2017Confirmation statement made on 17 December 2017 with no updates
18 December 2017Confirmation statement made on 17 December 2017 with no updates
10 January 2017Total exemption small company accounts made up to 31 March 2016
10 January 2017Total exemption small company accounts made up to 31 March 2016
22 December 2016Confirmation statement made on 17 December 2016 with updates
22 December 2016Confirmation statement made on 17 December 2016 with updates
15 June 2016Registered office address changed from 7a Elephant Lane Thatto Heath St. Helens WA9 5QQ to C/O Mazars Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ on 15 June 2016
15 June 2016Registered office address changed from 7a Elephant Lane Thatto Heath St. Helens WA9 5QQ to C/O Mazars Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ on 15 June 2016
3 March 2016Total exemption small company accounts made up to 31 March 2015
3 March 2016Total exemption small company accounts made up to 31 March 2015
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
20 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015
20 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 September 2014Total exemption small company accounts made up to 30 November 2013
5 September 2014Total exemption small company accounts made up to 30 November 2013
23 April 2014Compulsory strike-off action has been discontinued
23 April 2014Compulsory strike-off action has been discontinued
22 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
15 April 2014First Gazette notice for compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
2 October 2013Total exemption small company accounts made up to 30 November 2012
2 October 2013Total exemption small company accounts made up to 30 November 2012
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
5 December 2012Particulars of a mortgage or charge / charge no: 25
5 December 2012Particulars of a mortgage or charge / charge no: 25
23 August 2012Full accounts made up to 30 November 2011
23 August 2012Full accounts made up to 30 November 2011
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
2 September 2011Accounts for a medium company made up to 30 November 2010
2 September 2011Accounts for a medium company made up to 30 November 2010
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders
28 February 2011Director's details changed for Jacqueline Ann Bond on 28 February 2011
28 February 2011Director's details changed for Jacqueline Ann Bond on 28 February 2011
3 September 2010Accounts for a medium company made up to 30 November 2009
3 September 2010Accounts for a medium company made up to 30 November 2009
18 June 2010Auditor's resignation
18 June 2010Auditor's resignation
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
31 October 2009Accounts for a medium company made up to 30 November 2008
31 October 2009Accounts for a medium company made up to 30 November 2008
7 January 2009Location of register of members
7 January 2009Return made up to 17/12/08; full list of members
7 January 2009Return made up to 17/12/08; full list of members
7 January 2009Location of register of members
1 October 2008Accounts for a medium company made up to 30 November 2007
1 October 2008Accounts for a medium company made up to 30 November 2007
18 July 2008Memorandum and Articles of Association
18 July 2008Memorandum and Articles of Association
10 July 2008Company name changed discount booze LIMITED\certificate issued on 11/07/08
10 July 2008Company name changed discount booze LIMITED\certificate issued on 11/07/08
11 March 2008Accounts for a medium company made up to 30 November 2006
11 March 2008Accounts for a medium company made up to 30 November 2006
8 January 2008Return made up to 19/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
8 January 2008Return made up to 19/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 October 2007Particulars of mortgage/charge
5 October 2007Particulars of mortgage/charge
15 May 2007Particulars of mortgage/charge
15 May 2007Particulars of mortgage/charge
27 January 2007Particulars of mortgage/charge
27 January 2007Particulars of mortgage/charge
5 October 2006Accounts for a medium company made up to 30 November 2005
5 October 2006Accounts for a medium company made up to 30 November 2005
5 July 2006Particulars of mortgage/charge
5 July 2006Particulars of mortgage/charge
20 April 2006Particulars of mortgage/charge
20 April 2006Particulars of mortgage/charge
14 December 2005Return made up to 19/11/05; full list of members
14 December 2005Return made up to 19/11/05; full list of members
7 October 2005Accounts for a medium company made up to 30 November 2004
7 October 2005Accounts for a medium company made up to 30 November 2004
30 December 2004Return made up to 19/11/04; full list of members
30 December 2004Return made up to 19/11/04; full list of members
5 October 2004Accounts for a medium company made up to 30 November 2003
5 October 2004Accounts for a medium company made up to 30 November 2003
25 May 2004Particulars of mortgage/charge
25 May 2004Particulars of mortgage/charge
8 January 2004Return made up to 19/11/03; full list of members
8 January 2004Return made up to 19/11/03; full list of members
2 October 2003Accounts for a medium company made up to 30 November 2002
2 October 2003Accounts for a medium company made up to 30 November 2002
3 September 2003Particulars of mortgage/charge
3 September 2003Particulars of mortgage/charge
16 May 2003Particulars of mortgage/charge
16 May 2003Particulars of mortgage/charge
7 January 2003Particulars of mortgage/charge
7 January 2003Particulars of mortgage/charge
22 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
22 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
18 September 2002Accounts for a medium company made up to 30 November 2001
18 September 2002Accounts for a medium company made up to 30 November 2001
29 June 2002Particulars of mortgage/charge
29 June 2002Particulars of mortgage/charge
15 November 2001Return made up to 19/11/01; full list of members
15 November 2001Return made up to 19/11/01; full list of members
2 October 2001Accounts for a small company made up to 30 November 2000
2 October 2001Accounts for a small company made up to 30 November 2000
16 August 2001Particulars of mortgage/charge
16 August 2001Particulars of mortgage/charge
12 February 2001Particulars of mortgage/charge
12 February 2001Particulars of mortgage/charge
8 February 2001Accounts for a small company made up to 30 November 1999
8 February 2001Return made up to 19/11/00; full list of members
8 February 2001Accounts for a small company made up to 30 November 1999
8 February 2001Return made up to 19/11/00; full list of members
13 November 2000Particulars of mortgage/charge
13 November 2000Particulars of mortgage/charge
7 February 2000Particulars of mortgage/charge
7 February 2000Particulars of mortgage/charge
7 February 2000Particulars of mortgage/charge
7 February 2000Particulars of mortgage/charge
16 December 1999Return made up to 19/11/99; full list of members
16 December 1999Return made up to 19/11/99; full list of members
11 October 1999Particulars of mortgage/charge
11 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
26 July 1999Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100
26 July 1999Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100
26 July 1999Registered office changed on 26/07/99 from: 10 marlfield road grappenhall warrington WA4 2JT
26 July 1999Director's particulars changed
26 July 1999Registered office changed on 26/07/99 from: 10 marlfield road grappenhall warrington WA4 2JT
26 July 1999Director's particulars changed
26 July 1999Secretary's particulars changed;director's particulars changed
26 July 1999Secretary's particulars changed;director's particulars changed
25 May 1999Particulars of mortgage/charge
25 May 1999Particulars of mortgage/charge
14 May 1999Particulars of mortgage/charge
14 May 1999Particulars of mortgage/charge
21 April 1999Particulars of mortgage/charge
21 April 1999Particulars of mortgage/charge
21 April 1999Particulars of mortgage/charge
21 April 1999Particulars of mortgage/charge
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
7 December 1998Director resigned
7 December 1998Location - directors interests register: non legible
7 December 1998New director appointed
7 December 1998Location of register of members (non legible)
7 December 1998Secretary resigned
7 December 1998Location - directors interests register: non legible
7 December 1998Location of register of members (non legible)
7 December 1998New secretary appointed
7 December 1998New director appointed
7 December 1998New director appointed
7 December 1998New director appointed
7 December 1998Director resigned
7 December 1998Secretary resigned
7 December 1998New secretary appointed
19 November 1998Incorporation
19 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing