PARC CALON GWYRDD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/10/2312 October 2023 Second filing for the notification of a person with significant control statement

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2023-05-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Second filing of Confirmation Statement dated 2023-05-22

View Document

26/05/2326 May 2023 Cessation of Harinder Singh Dhaliwal as a person with significant control on 2023-05-15

View Document

26/05/2326 May 2023 Notification of a person with significant control statement

View Document

23/05/2323 May 2023 Termination of appointment of Vishal Gupta as a director on 2023-05-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

22/05/2322 May 2023 Cessation of Vishal Gupta as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX England to Unit 4 Royal Mills Redhill Street Ancoats Manchester M4 5BA on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Harinder Singh Dhaliwal as a director on 2023-05-15

View Document

22/05/2322 May 2023 Change of details for Mr Vishal Gupta as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Notification of Harinder Singh Dhaliwal as a person with significant control on 2023-05-15

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 ADOPT ARTICLES 04/09/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 92 BARKWAY ROAD STRETFORD MANCHESTER M32 9DU UNITED KINGDOM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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