PAR DESIGN LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Second filing of Confirmation Statement dated 2023-09-29

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEAFFEY / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEAFFEY / 18/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / RUTH KATRINA HEAFFEY / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH KATRINA HEAFFEY / 18/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 21/02/03 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU ENGLAND

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH KATRINA HEAFFEY / 26/03/2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEAFFEY / 26/03/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/11/116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEAFFEY / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH KATRINA HEAFFEY / 15/02/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information