Advanced company searchLink opens in new window

PARNEUS LIMITED

Company number 11360958

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 Nov 2024 AAMD Amended accounts made up to 30 June 2024
11 Nov 2024 AD01 Registered office address changed from 1st Floor, Cobham Msa Downside Cobham KT11 3DB England to 45 Otter Close London E15 2PZ on 11 November 2024
13 Sep 2024 AA Unaudited abridged accounts made up to 30 June 2024
10 Sep 2024 AA Unaudited abridged accounts made up to 30 June 2023
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
09 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
03 Nov 2022 TM01 Termination of appointment of Adrian David Symondson as a director on 20 October 2022
27 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
06 Jul 2020 AD01 Registered office address changed from 5 Mark Terrace the Drive London SW20 8TF England to 1st Floor, Cobham Msa Downside Cobham KT11 3DB on 6 July 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 May 2020 PSC02 Notification of Astute Capital Advisors Limited as a person with significant control on 14 November 2019
24 Mar 2020 AP01 Appointment of Mr Adrian David Symondson as a director on 12 March 2020
20 Mar 2020 TM01 Termination of appointment of Richard Anthony Symonds as a director on 12 March 2020
19 Feb 2020 PSC04 Change of details for Mr Christopher Kosmider as a person with significant control on 14 November 2019
14 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 10,000
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-inc share cap 08/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
01 Mar 2019 AP01 Appointment of Mr Richard Anthony Symonds as a director on 16 February 2019