PAR VENDING LLP

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-05

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN SMART / 01/05/2019

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN SMART / 01/05/2019

View Document

05/03/205 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN SMART / 05/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM OLD STABLE OLD PARSONAGE COURT WEST MALLING KENT ME19 6NZ ENGLAND

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN SMART / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

05/03/205 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES TAYLOR / 05/03/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WOODGATE BIRLING ROAD LEYBOURNE WEST MALLING ME19 5HT UNITED KINGDOM

View Document

01/05/191 May 2019 CESSATION OF WENDY KNOX AS A PSC

View Document

01/05/191 May 2019 LLP MEMBER APPOINTED MRS SUSAN FRANCES TAYLOR

View Document

01/05/191 May 2019 LLP MEMBER APPOINTED MR MALCOLM BRIAN SMART

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER WENDY KNOX

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN KNOX

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BRIAN SMART

View Document

01/05/191 May 2019 CESSATION OF JOHN KNOX AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, LLP MEMBER DANNY KNOX

View Document

08/12/178 December 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

06/04/176 April 2017 LLP MEMBER APPOINTED MR DANNY KNOX

View Document

25/02/1725 February 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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