PARCEL BOX LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-10-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-10-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 9 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GE

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

16/10/2016 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF SANA SODHA AS A PSC

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR KHALID SODHA / 30/11/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SODHA / 30/11/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR KHALID SODHA / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SODHA / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR KHALID SODHA / 28/01/2019

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANA SODHA

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3 DALTON ROAD HAMILTON LEICESTER LE5 1PN

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 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