- Company Overview for PARI CONSTRUCTION LTD (07877922)
- Filing history for PARI CONSTRUCTION LTD (07877922)
- People for PARI CONSTRUCTION LTD (07877922)
- More for PARI CONSTRUCTION LTD (07877922)
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
|
|
30 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
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 |