- Company Overview for PARSONS GROUP TOPCO LIMITED (11544786)
- Filing history for PARSONS GROUP TOPCO LIMITED (11544786)
- People for PARSONS GROUP TOPCO LIMITED (11544786)
- Charges for PARSONS GROUP TOPCO LIMITED (11544786)
- More for PARSONS GROUP TOPCO LIMITED (11544786)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Mar 2023 | MR04 | Satisfaction of charge 115447860002 in full | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
18 Jul 2020 | TM01 | Termination of appointment of Angus Ian Allan as a director on 9 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Miss Helen Kimberley Parsons as a director on 9 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mrs Vivienne Parsons as a director on 9 July 2020 | |
15 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Jan 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Vivienne Parsons as a person with significant control on 26 February 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Ean Eric Parsons as a person with significant control on 26 February 2019 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
24 Oct 2018 | AP01 | Appointment of Mr Angus Ian Allan as a director on 8 October 2018 | |
15 Oct 2018 | MR01 | Registration of charge 115447860002, created on 8 October 2018 | |
09 Oct 2018 | MR01 | Registration of charge 115447860001, created on 8 October 2018 | |
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|