Advanced company searchLink opens in new window

PARENTCHUM LTD.

Company number 11606898

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)
30 Jan 2025 AD01 Registered office address changed from Unit 23 Kingstons Farm Down Hall Road Matching Green Harlow Essex CM17 0RB England to 6a Nesbitts Alley Barnet EN5 5XG on 30 January 2025
30 Jan 2025 600 Appointment of a voluntary liquidator
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 2.341581
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 2.222055
23 Sep 2024 TM01 Termination of appointment of Daniel James Le Vesconte as a director on 2 September 2024
27 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2024
  • GBP 2.252514
20 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
15 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
17 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 27 July 2023
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 2.341581
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/24
12 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 AP01 Appointment of Mr Daniel James Le Vesconte as a director on 21 December 2023
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 October 2020
17 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/07/24
18 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
18 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 2.159982
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 2.159982
03 Feb 2023 AD01 Registered office address changed from 51 Stock Road Billericay CM12 0AR England to Unit 23 Kingstons Farm Down Hall Road Matching Green Harlow Essex CM17 0RB on 3 February 2023
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2022
  • GBP 2.159982
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2022 SH02 Sub-division of shares on 23 May 2022