- Company Overview for PARENTCHUM LTD. (11606898)
- Filing history for PARENTCHUM LTD. (11606898)
- People for PARENTCHUM LTD. (11606898)
- Insolvency for PARENTCHUM LTD. (11606898)
- More for PARENTCHUM LTD. (11606898)
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
|
|
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
|
|
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
Statement of capital on 2018-10-05
|