A R PARMAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

04/12/244 December 2024 Termination of appointment of Heena Patel as a director on 2024-09-30

View Document

01/10/241 October 2024 Satisfaction of charge 045026860007 in full

View Document

23/09/2423 September 2024 Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Ms Heena Patel as a director on 2024-09-20

View Document

23/09/2423 September 2024 Cessation of Pmp Operations Ltd as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Sukhjinder Kaur Patel as a secretary on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Purav Mahendra Patel as a director on 2024-09-20

View Document

23/09/2423 September 2024 Registered office address changed from 253 Whitechapel Road London E1 1DB to 2 Peterwood Way Croydon CR0 4UQ on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Day Lewis Plc as a person with significant control on 2024-09-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

03/08/243 August 2024 Satisfaction of charge 4 in full

View Document

03/08/243 August 2024 Satisfaction of charge 6 in full

View Document

03/08/243 August 2024 Satisfaction of charge 5 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

08/06/238 June 2023 Registration of charge 045026860007, created on 2023-06-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUKHJINDER KAUR PATEL / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PURAV MAHENDRA PATEL / 14/08/2019

View Document

07/12/187 December 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMP OPERATIONS LTD

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF PURAV PATEL AS A PSC

View Document

29/10/1829 October 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

29/08/1829 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUKHJINDER KAUR PATEL / 01/01/2013

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECRETARY APPOINTED MRS SUKHJINDER KAUR PATEL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY PURAV PATEL

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM FRIST FLOOR, KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED PURAV MAHENDRA PATEL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ASHOK PARMAR

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY BHANU PARMAR

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 150 STRAND LONDON WC2R 1JA

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: THERESE HOUSE 4TH FLOOR 29-30 GLASSHOUSE YARD LONDON EC1A 4JN

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company