PARALLEL MEDOS 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
21/10/2521 October 2025 NewCertificate of change of name

View Document

01/10/251 October 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

30/09/2530 September 2025 NewRegistered office address changed from Capitol House 60-62 Leman Street London E1 8EU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-09-30

View Document

25/06/2525 June 2025 Memorandum and Articles of Association

View Document

25/06/2525 June 2025 Resolutions

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Registration of charge 036379740007, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 036379740006, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 036379740003, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 036379740004, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 036379740005, created on 2025-05-02

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

30/04/2430 April 2024 Registration of charge 036379740002, created on 2024-04-26

View Document

30/04/2430 April 2024 Registration of charge 036379740001, created on 2024-04-26

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/03/2231 March 2022 Appointment of Mr John David Nikolas Ciclitira as a director on 2022-03-15

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-03-19 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/119 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MIRIAM CICLITIRA

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 RE DEED 14/10/99

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M4 I PROPERTIES LTD


  • 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