About

Registered Number: 05331532
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

Based in West Yorkshire, Persisto Ltd was registered on 13 January 2005, it has a status of "Active". The company has 2 directors listed as Seyed Jalali, Masood, Rahimi, Hadi. Currently we aren't aware of the number of employees at the Persisto Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHIMI, Hadi 13 January 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SEYED JALALI, Masood 13 January 2005 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 02 August 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 November 2014
DISS40 - Notice of striking-off action discontinued 14 May 2014
AR01 - Annual Return 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.