Advanced company searchLink opens in new window

PARSEQ LIMITED

Company number 05815806

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)
21 Mar 2019 SH08 Change of share class name or designation
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div/consolidation 08/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 PSC02 Notification of Light Second Limited as a person with significant control on 21 February 2019
26 Feb 2019 PSC07 Cessation of Cnh Bidco Limited as a person with significant control on 21 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
21 Feb 2019 AP01 Appointment of Craig Naylor-Smith as a director on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Robert Littlewood as a director on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Alan Chan as a director on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of James Lucien Alexander Szpiro as a director on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of Pieter Johannes Hooft as a director on 21 February 2019
14 Feb 2019 AA Group of companies' accounts made up to 31 December 2017
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 5,000,170.09867
14 Nov 2018 SH06 Cancellation of shares. Statement of capital on 6 November 2018
  • GBP 5,000,170.070270
14 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH03 Purchase of own shares.
05 Sep 2018 MR04 Satisfaction of charge 058158060012 in full
22 Aug 2018 MR01 Registration of charge 058158060013, created on 21 August 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
26 Mar 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 5,000,172.910270
14 Mar 2018 SH03 Purchase of own shares.
02 Nov 2017 RP04AR01 Second filing of the annual return made up to 12 May 2016
02 Nov 2017 RP04AR01 Second filing of the annual return made up to 12 May 2015
13 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 12/05/2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
03 Oct 2017 MR04 Satisfaction of charge 058158060011 in full