PARALLEL LIFESTYLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Notification of Claudia Mary Seton Douglass as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/02/2211 February 2022 Notification of Andrew Clement Douglass as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Change of details for Mr Andrew Clement Douglass as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Change of details for Mrs Claudia Mary Seton Douglass as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Director's details changed for Mrs Claudia Mary Seton Douglass on 2022-02-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mrs Claudia Mary Seton Douglass on 2022-02-01

View Document

10/02/2210 February 2022 Withdrawal of a person with significant control statement on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM THE STUDIO INNER CIRCLE, REGENTS PARK LONDON NW1 4PA ENGLAND

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARY SETON DOUGLASS / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEMENT DOUGLASS / 30/11/2017

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG ENGLAND

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM ESTATE OFFICE SHAFTESBURY ESTATES WIMBOURNE ST GILES DORSET BH21 5NA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 COMPANY NAME CHANGED PARATHON LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR 12TH ASHLEY-COOPER

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS CLAUDIA MARY SETON DOUGLASS

View Document

05/02/155 February 2015 SAIL ADDRESS CREATED

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/02/1420 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1310 January 2013 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