PARKEM LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-09 with updates

View Document

28/06/2128 June 2021 Termination of appointment of Karnikkant Patel as a secretary on 2021-06-15

View Document

28/06/2128 June 2021 Appointment of Mr Manishkumar Karnikkant Patel as a secretary on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 SOLVENCY STATEMENT DATED 31/12/20

View Document

17/02/2117 February 2021 STATEMENT BY DIRECTORS

View Document

17/02/2117 February 2021 REDUCE ISSUED CAPITAL 31/12/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1821 March 2018 10/03/18 STATEMENT OF CAPITAL GBP 522927.06

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SUB-DIVISION 07/04/16

View Document

25/04/1625 April 2016 07/04/2016

View Document

25/04/1625 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 328973.72

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034118780005

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKKANT PATEL / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1216 October 2012 ADOPT ARTICLES 01/09/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ UNITED KINGDOM

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KAMIKKANT PATEL / 01/08/2008

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD GLENFRITH LEICESTER LEICESTERSHIRE LE3 9QW

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PARTHIV PATEL

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HWCA LIMITED HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTERSHIRE LE4 9LJ

View Document

10/03/0810 March 2008 ALTER MEMORANDUM 04/03/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MANISHKUMAR PATEL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUDHABEN TOSSAR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAMAL TOSSAR

View Document

10/03/0810 March 2008 SECRETARY APPOINTED KAMIKKANT PATEL

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 19 NORWICH ROAD BEAUMONT LEYS LEICESTER LE4 0LR

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 19 NORWICH ROAD LEICESTER

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 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