- Company Overview for RED PARROT ACCOUNTING LIMITED (10654354)
- Filing history for RED PARROT ACCOUNTING LIMITED (10654354)
- People for RED PARROT ACCOUNTING LIMITED (10654354)
- More for RED PARROT ACCOUNTING LIMITED (10654354)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Nov 2023 | PSC04 | Change of details for Mr Ashwin Nepal as a person with significant control on 6 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Ashwin Nepal on 6 November 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
16 Jul 2023 | TM01 | Termination of appointment of Arati Satyal Nepal as a director on 5 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from Red Parrot Accounting, Suite a3 8B Vista Centre 50 Salisbury Road Hounslow London TW4 6JQ United Kingdom to Red Parrot Accounting, Pentax House South Hill Avenue South Harrow London, Middlesex, HA2 0DU on 4 January 2023 | |
10 Aug 2022 | PSC01 | Notification of Ashwin Nepal as a person with significant control on 10 August 2022 | |
10 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from 18 Dulverton Avenue Swindon SN3 2NS England to Red Parrot Accounting, Suite a3 8B Vista Centre 50 Salisbury Road Hounslow London TW4 6JQ on 8 October 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
18 Jul 2021 | CH01 | Director's details changed for Mrs Arati Satyal Nepal on 12 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 9 Jutland Avenue Swindon SN2 7AG England to 18 Dulverton Avenue Swindon SN3 2NS on 7 July 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2020 | AD01 | Registered office address changed from 284 Station Road Harrow HA1 2EA United Kingdom to 9 Jutland Avenue Swindon SN2 7AG on 22 November 2020 | |
26 Oct 2020 | AP01 | Appointment of Mrs Arati Satyal Nepal as a director on 26 October 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
25 Apr 2020 | TM01 | Termination of appointment of Arati Satyal Nepal as a director on 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates |