- Company Overview for PARNEUS LIMITED (11360958)
- Filing history for PARNEUS LIMITED (11360958)
- People for PARNEUS LIMITED (11360958)
- Charges for PARNEUS LIMITED (11360958)
- More for PARNEUS LIMITED (11360958)
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
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |