PAREKH IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Director's details changed for Ankur Parekh on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Sneha Ankur Parekh on 2023-10-04

View Document

10/08/2310 August 2023 Director's details changed for Ankur Parekh on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mrs Sneha Ankur Parekh on 2023-08-10

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Change of details for Mrs Sneha Ankur Parekh as a person with significant control on 2023-05-19

View Document

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

View Accounts

08/10/218 October 2021 Director's details changed for Ankur Parekh on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Ankur Parekh as a person with significant control on 2021-10-07

View Document

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

View Accounts

22/06/2122 June 2021 Change of details for Mrs Sneha Ankur Parekh as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mrs Sneha Ankur Parekh on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Ankur Parekh as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Ankur Parekh on 2021-06-22

View Document

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHA ANKUR PAREKH / 10/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHA ANKUR PAREKH

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKUR PAREKH

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHA ANKUR PAREKH / 03/02/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANKUR PAREKH / 26/01/2017

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANKUR PAREKH / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHA ANKUR PAREKH / 15/08/2016

View Document

15/12/1515 December 2015 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

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 30/12/14 STATEMENT OF CAPITAL GBP 2

View Document

05/02/155 February 2015 ADOPT ARTICLES 30/12/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 25 ABBOTSBURY COURT HORSHAM RH13 5PT UNITED KINGDOM

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS SNEHA ANKUR PAREKH

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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