- Company Overview for PARMARBROOK GROUP UK LTD (13333403)
- Filing history for PARMARBROOK GROUP UK LTD (13333403)
- People for PARMARBROOK GROUP UK LTD (13333403)
- Charges for PARMARBROOK GROUP UK LTD (13333403)
- More for PARMARBROOK GROUP UK LTD (13333403)
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 Nov 2024 | AA01 | Previous accounting period extended from 29 April 2024 to 30 September 2024 | |
26 Sep 2024 | MR01 | Registration of charge 133334030001, created on 25 September 2024 | |
24 Jul 2024 | AP03 | Appointment of Mr Chetan Parmar as a secretary on 8 July 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
18 Mar 2024 | CERTNM |
Company name changed giant commerce LIMITED\certificate issued on 18/03/24
|
|
18 Mar 2024 | PSC01 | Notification of Chetan Parmar as a person with significant control on 1 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Akash Parmar as a director on 1 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of David Russell Sefton as a director on 1 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of David Russell Sefton as a person with significant control on 1 March 2024 | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 29 April 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
14 Nov 2023 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 14 November 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 29 April 2022 | |
31 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | AP01 | Appointment of Mr David Russell Sefton as a director on 9 November 2021 | |
10 Nov 2021 | PSC01 | Notification of David Russell Sefton as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 141 Union Street Oldham Oldham Lancs OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 9 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Michael Duke as a director on 2 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141 Union Street Oldham Oldham Lancs OL1 1TE on 2 November 2021 | |
02 Nov 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 2 November 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|