PARHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Satisfaction of charge 118284950001 in full |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Confirmation statement made on 2024-12-22 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Registered office address changed from 136 Rhydypenau Road Cardiff CF23 6PW Wales to Langton Court 34 Charles Street Newport NP20 1AE on 2024-03-18 |
16/02/2416 February 2024 | Registration of charge 118284950005, created on 2024-01-30 |
24/01/2424 January 2024 | Satisfaction of charge 118284950004 in full |
24/01/2424 January 2024 | Satisfaction of charge 118284950003 in full |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
19/12/2319 December 2023 | Change of details for Mr Abol Hamid Tabakhi-Tehrani as a person with significant control on 2023-12-01 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
17/11/2317 November 2023 | Director's details changed for Mr Abdolhamid Tabakhi-Tehrani on 2023-11-17 |
01/09/231 September 2023 | Satisfaction of charge 118284950002 in full |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
15/06/2315 June 2023 | Registered office address changed from Unit 8 st. Johns Road Rennels Way Isleworth Middlesex TW7 6NJ to 136 Rhydypenau Road Cardiff CF23 6PW on 2023-06-15 |
05/05/235 May 2023 | Termination of appointment of Parviz Emami as a director on 2023-04-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
15/03/2315 March 2023 | Appointment of Mr Parviz Emami as a director on 2023-03-13 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABOLHAMID TABAKHI-TEHRANI |
08/07/208 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020 |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABOLHAMID TABAKHI-TEHRANI / 14/02/2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118284950004 |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118284950003 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118284950002 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118284950001 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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