- Company Overview for PARCO - ELEC LTD (06463884)
- Filing history for PARCO - ELEC LTD (06463884)
- People for PARCO - ELEC LTD (06463884)
- Charges for PARCO - ELEC LTD (06463884)
- More for PARCO - ELEC LTD (06463884)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 436 Green Lane New Eltham London SE9 3TG United Kingdom to 436 Green Lane London Greater London SE9 3TG on 3 February 2025 | |
17 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
07 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
18 Nov 2019 | PSC01 | Notification of Christopher Parr as a person with significant control on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Christopher Parr as a person with significant control on 18 November 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | AD02 | Register inspection address has been changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom to 436 Green Lane New Eltham London SE9 3TG | |
31 Oct 2019 | AD01 | Registered office address changed from C/O Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 436 Green Lane New Eltham London SE9 3TG on 31 October 2019 | |
30 Oct 2019 | CH03 | Secretary's details changed for Mr Christopher Parr on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Christopher Parr as a person with significant control on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Christopher Parr on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Christopher Parr on 30 October 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mr Christopher Parr as a person with significant control on 28 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Feb 2019 | TM01 | Termination of appointment of Gillian Parr as a director on 1 February 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 |