PARALLAX PHOTOGRAPHIC COOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

03/05/243 May 2024 Registered office address changed from International House 6 Canterbury Crescent London SW9 7QD England to Unit 2 2 Beehive Place London SW9 7QR on 2024-05-03

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY SOLEY MUSTAFA

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR SOLEY MUSTAFA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 17A ELECTRIC LANE LONDON SW9 8LA UNITED KINGDOM

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PAUL TAYLOR / 01/11/2018

View Document

01/11/181 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CESSATION OF SAMUEL PAUL TAYLOR AS A PSC

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/08/1711 August 2017 CESSATION OF ALICE ROSENBAUM AS A PSC

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR SAMUEL PAUL TAYLOR

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MUSTAFA SOLEY / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MS ALICE ROSENBAUM

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA SOLEY / 15/09/2016

View Document

12/08/1612 August 2016 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