Advanced company searchLink opens in new window

MEET PARKER LTD

Company number 13066663

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)
10 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
08 Oct 2024 AA Accounts for a small company made up to 31 December 2023
18 Sep 2024 CH01 Director's details changed for Mr James Leigh Tucker on 16 September 2024
02 Aug 2024 TM01 Termination of appointment of Galen Frederick Anselm Savundra as a director on 2 August 2024
02 Aug 2024 TM01 Termination of appointment of Kushil Bharatkumar Lakhani as a director on 2 August 2024
05 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
14 Dec 2023 MR01 Registration of charge 130666630001, created on 12 December 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 AD01 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to Suite a 7th Floor Avalon Oxford Road Bournemouth BH8 8EZ on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr James Leigh Tucker as a director on 12 January 2023
17 Jan 2023 AP01 Appointment of Mr Stuart Paul Kirby as a director on 12 January 2023
17 Jan 2023 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 12 January 2023
17 Jan 2023 PSC02 Notification of Twenty7Tec Group Ltd as a person with significant control on 12 January 2023
17 Jan 2023 PSC07 Cessation of Galen Frederick Anselm Savundra as a person with significant control on 12 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 135.562
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 134.353
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
30 Aug 2021 AP01 Appointment of Mr Jeremy Dyce Duckworth as a director on 19 August 2021
11 Aug 2021 SH02 Consolidation and sub-division of shares on 20 July 2021