PARADE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/04/2516 April 2025 Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Henry Richard Crosland Braithwaite on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 5 South Parade Southsea Hampshire PO5 2JA United Kingdom to The Watergate Ratham Lane Bosham Chichester West Sussex PO18 8NH on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Henry Richard Crosland Braithwaite on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2025-04-15

View Document

07/01/257 January 2025 Registration of charge 110880220019, created on 2024-12-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/06/2427 June 2024 Satisfaction of charge 110880220009 in full

View Document

04/06/244 June 2024 Satisfaction of charge 110880220007 in full

View Document

04/06/244 June 2024 Satisfaction of charge 110880220005 in full

View Document

04/06/244 June 2024 Satisfaction of charge 110880220008 in full

View Document

03/06/243 June 2024 Registration of charge 110880220018, created on 2024-06-03

View Document

09/05/249 May 2024 Registration of charge 110880220017, created on 2024-05-09

View Document

01/05/241 May 2024 Registration of charge 110880220016, created on 2024-05-01

View Document

01/05/241 May 2024 Registration of charge 110880220015, created on 2024-05-01

View Document

30/04/2430 April 2024 Satisfaction of charge 110880220001 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 110880220003 in full

View Document

22/04/2422 April 2024 Registration of charge 110880220014, created on 2024-04-19

View Document

22/04/2422 April 2024 Registration of charge 110880220013, created on 2024-04-19

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

04/12/234 December 2023 Registration of charge 110880220012, created on 2023-12-01

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

06/12/226 December 2022 Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2022-02-23

View Document

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

View Accounts

13/05/2213 May 2022 Termination of appointment of Gemma Frances Stuart Braithwaite as a director on 2022-02-23

View Document

13/05/2213 May 2022 Cessation of Gemma Frances Stuart Braithwaite as a person with significant control on 2022-02-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110880220009

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110880220008

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110880220007

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110880220006

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110880220005

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA FRANCES STUART BRAITHWAITE / 29/11/2017

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 29/11/2017

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110880220004

View Document

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

View Accounts

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110880220003

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110880220002

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110880220001

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA FRANCES STUART BRAITHWAITE / 30/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA FRANCIS STUART BRAITHWAITE / 30/11/2017

View Document

29/11/1729 November 2017 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