Advanced company searchLink opens in new window

PARABELL LIMITED

Company number 03585725

Filter by category

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)
17 Jan 2025 CH01 Director's details changed for Mr Stephen John Webster on 15 January 2025
16 Jan 2025 PSC04 Change of details for Mr Stephen John Webster as a person with significant control on 15 January 2025
16 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025
05 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
13 Mar 2024 AA Micro company accounts made up to 31 October 2023
08 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
09 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 CH01 Director's details changed for Mr Stephen John Webster on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 29 Curzon Street London W1J 7TL England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Sep 2018 CH01 Director's details changed for Mr Stephen John Webster on 28 March 2017
02 Aug 2018 AA Micro company accounts made up to 31 October 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jul 2017 PSC01 Notification of Stephen John Webster as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
14 Mar 2017 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 14 March 2017
17 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2