Advanced company searchLink opens in new window

PARK TECHNOLOGY LIMITED

Company number 10059756

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)
11 Oct 2024 TM01 Termination of appointment of Tuba Ozlem Tuncay Terekli as a director on 9 October 2024
07 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
08 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
27 Apr 2023 CH01 Director's details changed for Mr Jasdeep Singh Gill on 17 March 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 100.41
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 81.07
20 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of share capital 10/03/2020
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 SH02 Sub-division of shares on 10 March 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
27 Aug 2019 AP01 Appointment of Mr Jasdeep Singh Gill as a director on 15 August 2019
27 Aug 2019 TM01 Termination of appointment of Rory Wilkinson as a director on 15 August 2019
10 Jun 2019 SH06 Cancellation of shares. Statement of capital on 18 April 2019
  • GBP 80
10 Jun 2019 SH03 Purchase of own shares.
16 Apr 2019 AD01 Registered office address changed from Aldwych House 71 - 91 Aldwych London WC2B 4HN England to Wework 2 Leman Street Aldgate Tower London E1 8FA on 16 April 2019
16 Apr 2019 PSC04 Change of details for Mr Saeid Mohamed Obeid Binzagr as a person with significant control on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Saeid Mohamed Obeid Binzagr on 16 April 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates