Advanced company searchLink opens in new window

PARASOL LIMITED

Company number 03940716

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)
07 Jan 2017 AA01 Previous accounting period shortened from 5 April 2017 to 31 October 2016
04 Jan 2017 MR04 Satisfaction of charge 039407160007 in full
04 Jan 2017 MR04 Satisfaction of charge 039407160005 in full
04 Jan 2017 MR04 Satisfaction of charge 039407160006 in full
04 Jan 2017 MR04 Satisfaction of charge 1 in full
04 Jan 2017 MR04 Satisfaction of charge 2 in full
04 Jan 2017 MR04 Satisfaction of charge 3 in full
04 Jan 2017 MR04 Satisfaction of charge 039407160008 in full
03 Jan 2017 MR01 Registration of charge 039407160009, created on 22 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Oct 2016 AA Full accounts made up to 5 April 2016
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 1
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 039407160005
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 039407160006
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 3
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 039407160007
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,002
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 CC04 Statement of company's objects
31 Jul 2015 AA Full accounts made up to 5 April 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,002
06 Aug 2014 AA Full accounts made up to 5 April 2014
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,002
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement / removal of directors 17/12/2013
22 Jan 2014 TM01 Termination of appointment of Raymond Francis Pierce as a director on 18 December 2013