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)
14 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
20 Mar 2018 PSC01 Notification of Saeid Mohamed Obeid Binzagr as a person with significant control on 7 March 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
20 Feb 2018 AP01 Appointment of Ms Tuba Ozlem Tuncay Terekli as a director on 6 February 2018
01 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
25 Jan 2018 AD01 Registered office address changed from 10 Midford Place London W1T 5AE United Kingdom to Aldwych House 71 - 91 Aldwych London WC2B 4HN on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of Grant Robert Harrison as a director on 11 January 2018
11 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 07/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 11/10/2017.
31 Jan 2017 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS England to 10 Midford Place London W1T 5AE on 31 January 2017
21 Aug 2016 TM02 Termination of appointment of Robin Halliday as a secretary on 2 June 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 48 Charlotte Street London W1T 2NS on 14 April 2016
14 Apr 2016 AP01 Appointment of Mr Saeid Mohamed Obeid Binzagr as a director on 22 March 2016
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
11 Apr 2016 AP03 Appointment of Mr Robin Halliday as a secretary on 22 March 2016
12 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted