Advanced company searchLink opens in new window

PARASOL RETAIL LIMITED

Company number 10786107

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)
10 Feb 2025 PSC07 Cessation of Peter Lydon as a person with significant control on 9 September 2024
20 Jan 2025 SH08 Change of share class name or designation
20 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
31 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
11 Sep 2024 AA Total exemption full accounts made up to 25 February 2024
22 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 26 February 2023
05 Jun 2023 AP01 Appointment of Mr Adam George Frost as a director on 23 May 2023
11 Apr 2023 MR01 Registration of charge 107861070001, created on 11 April 2023
29 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 27 February 2022
23 May 2022 AD01 Registered office address changed from 14 London Road Alderley Edge SK9 7JS United Kingdom to 13 Old Bank Street Manchester M2 7PE on 23 May 2022
13 Apr 2022 TM01 Termination of appointment of Peter Lydon as a director on 13 April 2022
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
15 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 28 February 2021
18 Feb 2021 AA Total exemption full accounts made up to 24 May 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 100,190
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 190 24/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 PSC05 Change of details for 445Hasarrived Limited as a person with significant control on 24 August 2020
08 Jul 2020 AP01 Appointment of Mr Timothy Maitland Gardiner as a director on 6 July 2020