Advanced company searchLink opens in new window

PARI CONSTRUCTION LTD

Company number 07877922

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)
02 Jan 2019 CH01 Director's details changed for Mr Naresh Kumar Komuravelly on 2 January 2019
03 Oct 2018 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 3 October 2018
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
13 Feb 2018 PSC04 Change of details for Mr Naresh Kumar Komuravelly as a person with significant control on 12 February 2018
12 Feb 2018 PSC04 Change of details for Soumya Komuravelly as a person with significant control on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Mrs Soumya Komuravelly on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Mr Naresh Kumar Komuravelly on 12 February 2018
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Soumya Komuravelly as a person with significant control on 26 July 2017
05 May 2017 AD01 Registered office address changed from 56 Shiers Avenue Dartford DA1 5FQ England to 47 Churchfield Road London W3 6AY on 5 May 2017
03 May 2017 AD01 Registered office address changed from Flat 17, 73 Ross Road Wallington Surrey SM6 8QP to 56 Shiers Avenue Dartford DA1 5FQ on 3 May 2017
04 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
07 Apr 2014 AP01 Appointment of Mrs Soumya Komuravelly as a director
07 Apr 2014 TM01 Termination of appointment of Soumya Komuravelly as a director
07 Apr 2014 CH01 Director's details changed for Mr Naresh Kumar Komuravelly on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Mrs Soumya Komuravelly on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Naresh Kumar Komaravelly on 7 April 2014
17 Mar 2014 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY England on 17 March 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013