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)
31 May 2022 SH02 Sub-division of shares on 23 May 2022
30 May 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 2.0625
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/22
30 May 2022 PSC04 Change of details for Miss Laura Frances Mcbride as a person with significant control on 30 May 2022
30 May 2022 CH01 Director's details changed for Miss Laura Frances Mcbride on 30 May 2022
30 May 2022 PSC04 Change of details for Ms Laura Elizabeth Boswell as a person with significant control on 30 May 2022
30 May 2022 CH01 Director's details changed for Ms Laura Elizabeth Boswell on 30 May 2022
30 Dec 2021 AD01 Registered office address changed from Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA England to 51 Stock Road Billericay CM12 0AR on 30 December 2021
29 Nov 2021 AA Micro company accounts made up to 31 October 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with updates
02 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from The Old Surgery 15a Station Road Epping CM16 4HG England to Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 2 March 2021
10 Jul 2020 PSC01 Notification of Laura Elizabeth Boswell as a person with significant control on 12 October 2019
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
21 Oct 2019 PSC07 Cessation of Nick Jon Storan as a person with significant control on 8 October 2019
21 Oct 2019 AP01 Appointment of Ms Laura Elizabeth Boswell as a director on 8 October 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
03 Dec 2018 AD01 Registered office address changed from 4 Copthall Green Waltham Abbey EN9 3TD United Kingdom to The Old Surgery 15a Station Road Epping CM16 4HG on 3 December 2018
05 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-05
  • GBP 2