PARCHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistration of charge 048617910015, created on 2025-08-28

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

25/02/2525 February 2025 Registration of charge 048617910014, created on 2025-02-18

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Registration of charge 048617910012, created on 2025-02-18

View Document

25/02/2525 February 2025 Registration of charge 048617910013, created on 2025-02-18

View Document

21/11/2421 November 2024 Registration of charge 048617910011, created on 2024-11-20

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 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

23/01/2123 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBINSON / 01/09/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR ISAAC TOOBY / 01/09/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE RANASINGHE / 01/09/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC TOOBY / 31/01/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDRE WATSON / 31/01/2020

View Document

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

View Accounts

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATSON / 31/01/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC TOOBY / 31/01/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ISAAC TOOBY / 31/01/2020

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATSON / 11/03/2019

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048617910008

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

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

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910003

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910002

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910004

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910007

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910005

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048617910006

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATSON / 03/06/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC TOOBY / 01/04/2015

View Document

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

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATSON / 03/06/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATSON / 23/01/2015

View Document

18/11/1418 November 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOOBY / 31/10/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANASINGHE / 01/09/2014

View Document

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

View Accounts

13/06/1413 June 2014 ADOPT ARTICLES 21/05/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANASINGHE / 06/01/2014

View Document

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Accounts

23/04/1323 April 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

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 11/08/10 STATEMENT OF CAPITAL GBP 41000

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOOBY / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOOBY / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANASINGHE / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANASINGHE / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATSON / 17/05/2011

View Document

07/09/107 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 11/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOOBY / 11/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANASINGHE / 11/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/12/097 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 41000.0

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED NEIL WATSON

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY KARL LIVINGSTON

View Document

13/11/0913 November 2009 SECRETARY APPOINTED NEIL WATSON

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR EVERTON DANVERS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR KARL LIVINGSTON

View Document

20/10/0920 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: UPPER FLAT 3 ASHBOURNE ROAD MITCHAM CR4 2BE

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 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