PARADE EXPRESS LTD

Company Documents

DateDescription
08/11/248 November 2024 Notification of Shehroz Mukhtiar as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Mohammed Imran Rashid as a director on 2024-11-08

View Document

08/11/248 November 2024 Cessation of Mohammed Imran Rashid as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from 71 Greswolde Road Birmingham B11 4DJ England to 95 Biscot Road Luton LU3 1AN on 2024-11-08

View Document

31/08/2331 August 2023 Cessation of Shehroz Mukhtiar as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Mohammed Imran Rashid as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 158 Biscot Road Luton LU3 1AX England to 71 Greswolde Road Birmingham B11 4DJ on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Shehroz Mukhtiar as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Mohammed Imran Rashid as a director on 2023-08-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Registered office address changed from 158 Biscot Road Luton LU3 1AX England to 158 Biscot Road Luton LU3 1AX on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 95 Biscot Road Luton LU3 1AN England to 158 Biscot Road Luton LU3 1AX on 2022-11-28

View Document

16/12/2116 December 2021 Registered office address changed from 12 Nursery Parade Marsh Road Luton LU3 2QP England to 95 Biscot Road Luton LU3 1AN on 2021-12-16

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Resolutions

View Document

22/07/2122 July 2021 Registered office address changed from 95 Biscot Road Luton LU3 1AN United Kingdom to 12 Nursery Parade Marsh Road Luton LU3 2QP on 2021-07-22

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

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

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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