- Company Overview for PARKVIBE HARLOW LIMITED (06680976)
- Filing history for PARKVIBE HARLOW LIMITED (06680976)
- People for PARKVIBE HARLOW LIMITED (06680976)
- Charges for PARKVIBE HARLOW LIMITED (06680976)
- More for PARKVIBE HARLOW LIMITED (06680976)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15F Harvey Centre Harlow CM20 1XN on 4 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
31 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
03 Aug 2020 | PSC01 | Notification of Neeraj Bajaj as a person with significant control on 1 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Robert Goldman as a person with significant control on 1 August 2020 | |
03 Aug 2020 | PSC07 | Cessation of Vipul Jyoti as a person with significant control on 1 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Neeraj Bajaj as a director on 1 August 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
15 Dec 2017 | PSC04 | Change of details for Mr Robert Goldman as a person with significant control on 15 December 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Robert Goldman on 15 December 2017 | |
15 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates |