PARALLEL.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Christos Markou on 2024-10-09

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Director's details changed for Miss Brogan Ramsay on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Miss Brogan Ramsay as a director on 2024-02-01

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

28/02/2228 February 2022 Registration of charge 030733130002, created on 2022-02-18

View Document

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOS MARKOU / 08/07/2020

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA MARKOU

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS GABRIELA MARKOU

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/03/188 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

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOS MARKOU

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN TROY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY HELEN TROY

View Document

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

View Accounts

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/05/1327 May 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

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS MARKOU / 28/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE TROY / 28/06/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS MARKOU / 02/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS MARKOU / 01/08/2008

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN MARKOU / 01/08/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: UNIT 39 TOWN MEAD BUSINESS CENTRE WILLIAM MORRIS WAY FULHAM LONDON SW6 2SZ

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED PARALLEL PACKAGING & DISTRIBUTIO N LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/08/00 TO 31/08/00

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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