- Company Overview for PARASOL LIMITED (03940716)
- Filing history for PARASOL LIMITED (03940716)
- People for PARASOL LIMITED (03940716)
- Charges for PARASOL LIMITED (03940716)
- Registers for PARASOL LIMITED (03940716)
- More for PARASOL LIMITED (03940716)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
12 Sep 2024 | PSC07 | Cessation of Optionis Midco Limited as a person with significant control on 6 April 2016 | |
27 Jul 2024 | AA | Full accounts made up to 31 October 2023 | |
10 May 2024 | MR04 | Satisfaction of charge 039407160010 in full | |
10 May 2024 | MR07 | Alteration to charge 039407160009, created on 22 December 2016 | |
09 May 2024 | MR01 | Registration of charge 039407160012, created on 9 May 2024 | |
23 Apr 2024 | AD04 | Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
19 Apr 2024 | MR01 | Registration of charge 039407160011, created on 3 April 2024 | |
27 Oct 2023 | AA | Full accounts made up to 31 October 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | MR01 | Registration of charge 039407160010, created on 3 July 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 | |
19 Apr 2023 | PSC05 | Change of details for Optionis Management Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | PSC05 | Change of details for Optionis Midco Limited as a person with significant control on 19 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mark Alexander Lockley as a director on 23 February 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Douglas John Crawford as a director on 30 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | AD03 | Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
13 Dec 2022 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
23 Nov 2022 | AP01 | Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Graham Neil Storey as a director on 14 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of James Catterick as a director on 14 November 2022 |