PARMAR PROPERTY ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Part of the property or undertaking has been released from charge 063483310001

View Document

10/03/2510 March 2025 Part of the property or undertaking has been released from charge 063483310001

View Document

05/03/255 March 2025 Registration of charge 063483310003, created on 2025-03-04

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Accounts

09/07/199 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 100

View Document

09/07/199 July 2019 BUSINESS SALE AGREEMENT/ AUTHORISED SHARE CAPITAL REVOKED AND DELETED/ DISAPPLIED SO ALL OF THE DIRECTORS SHALL BE ELIGIBLE DIRECTORS 03/06/2019

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063483310001

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063483310002

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIRISH TAPULAL PARMAR / 07/12/2017

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY KUNAL PARMAR

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIK PARMAR / 07/12/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR KUNAL PARMAR / 07/12/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR BHAVIK PARMAR / 07/12/2017

View Document

04/12/174 December 2017 COMPANY NAME CHANGED PARMARS RETAIL LTD CERTIFICATE ISSUED ON 04/12/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS GRISHMA PARMAR

View Document

01/12/171 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

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

View Accounts

09/06/179 June 2017 DIRECTOR APPOINTED MR KUNAL PARMAR

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR BHAVIK PARMAR

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O. CHEEMA & CO., 26 PLASHET GROVE, EAST HAM LONDON E6 1AE

View Document

12/10/1512 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/09/1128 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIRISH PARWIAR / 24/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 DISS40 (DISS40(SOAD))

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED GIRISH TAPULAL PARWIAR

View Document

25/02/0825 February 2008 SECRETARY APPOINTED KUNAL PARMAR

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED PARMERS RETAIL LTD CERTIFICATE ISSUED ON 29/08/07

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information