PARALLEL FINANCIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Second filing of a statement of capital following an allotment of shares on 2021-06-14 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
22/07/2422 July 2024 | Change of details for Mr Malcolm David Lyons as a person with significant control on 2024-07-19 |
17/07/2417 July 2024 | Change of details for Mr Malcolm David Lyons as a person with significant control on 2024-07-17 |
21/05/2421 May 2024 | Change of details for Mr Malcolm David Lyons as a person with significant control on 2024-05-19 |
21/05/2421 May 2024 | Director's details changed for Mr Malcolm David Lyons on 2024-05-19 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Director's details changed for Mr Malcolm David Lyons on 2022-12-15 |
04/10/224 October 2022 | Termination of appointment of Caroline Norris as a director on 2022-09-28 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
09/05/229 May 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
28/01/2228 January 2022 | Change of details for a person with significant control |
28/01/2228 January 2022 | Notification of Mdl 1967 Limited as a person with significant control on 2021-06-14 |
27/01/2227 January 2022 | Change of details for Mr Malcolm David Lyons as a person with significant control on 2021-06-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-19 with updates |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MASTERTON / 01/09/2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | DIRECTOR APPOINTED CAROLINE MASTERTON |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
13/07/1913 July 2019 | COMPANY NAME CHANGED MUSIC MEDIA-INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 13/07/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 1 118 PUTNEY BRIDGE ROAD PUTNEY LONDON SW15 2NQ |
28/02/1828 February 2018 | SECRETARY APPOINTED MR MALCOLM DAVID LYONS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER-LYONS |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, SECRETARY EMMA TURNER-LYONS |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
01/08/171 August 2017 | ADOPT ARTICLES 19/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID LYONS / 25/07/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
16/04/1516 April 2015 | 20/03/15 STATEMENT OF CAPITAL GBP 100.00 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM CAMPBELL & SAMUEL LTD ACCESS HOUSE MANOR ROAD LONDON W13 0AS ENGLAND |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O CAMPBELL & SAMUEL LIMITED ACCESS HOUSE MANOR ROAD LONDON W13 0AS UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/08/129 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ANN TURNER-LYONS / 19/07/2012 |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM ACCESS HOUSE MANOR ROAD LONDON W13 0AS UNITED KINGDOM |
19/10/1119 October 2011 | DIRECTOR APPOINTED MRS EMMA ANN TURNER-LYONS |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA ANN TURNER-LYONS / 18/07/2010 |
20/07/1020 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID LYONS / 08/07/2010 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O CAMPBELL & SAMUEL ACCESS HOUSE MANOR ROAD LONDON W13 0AS |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0922 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/09/0620 September 2006 | S366A DISP HOLDING AGM 23/08/06 |
29/08/0629 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
29/07/0529 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
15/07/0415 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
25/07/0325 July 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
14/05/0214 May 2002 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
16/08/0116 August 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | NEW SECRETARY APPOINTED |
13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
07/08/007 August 2000 | DIRECTOR RESIGNED |
07/08/007 August 2000 | SECRETARY RESIGNED |
19/07/0019 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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