Advanced company searchLink opens in new window

PSONA 12 LIMITED

Company number 04536661

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 TM02 Termination of appointment of Chris Judd as a secretary on 9 September 2016
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
03 May 2016 AP03 Appointment of Mr Chris Judd as a secretary on 21 April 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
06 Jan 2015 TM02 Termination of appointment of Neil Guest Wilson as a secretary on 5 January 2015
06 Jan 2015 TM01 Termination of appointment of Neil Guest Wilson as a director on 5 January 2015
06 Jan 2015 AP03 Appointment of Mrs Sarah Louise Caddy as a secretary on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Andrew Martin Blundell as a director on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Mark Anthony Stoner as a director on 5 January 2015
06 Jan 2015 AD01 Registered office address changed from 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB to Communisis House Manston Lane Leeds LS15 8AH on 6 January 2015
06 Jan 2015 CERTNM Company name changed twelve consultancy LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
28 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
14 Mar 2013 AD01 Registered office address changed from 8 Castle Close Warwick Warwickshire CV34 4DB on 14 March 2013
14 Mar 2013 CERTNM Company name changed warwick corporate ventures LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
14 Mar 2013 TM01 Termination of appointment of David Hebblethwaite as a director
24 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
19 Nov 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders