PARMY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Registered office address changed from Unit 36C Pallion Trading Estate Sunderland Tyne & Wear SR4 6SN to 5 Dene Park Ponteland Newcastle upon Tyne NE20 9AH on 2025-06-19 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-22 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Change of details for Mr Arbab Arshad as a person with significant control on 2022-06-13 |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/12/2114 December 2021 | Termination of appointment of Chin Fu Yen as a director on 2021-09-14 |
| 14/12/2114 December 2021 | Cessation of Chin-Fu Yen as a person with significant control on 2021-09-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/11/1627 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/05/1315 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/05/1027 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHIN FU YEN / 31/03/2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEADBITTER / 31/03/2010 |
| 25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 6B RIVERGREEN INDUSTRIAL PARK PALLION SUNDERLAND SR4 6AD |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/08/0813 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 18/09/0718 September 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 17/07/0617 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
| 15/09/0515 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 10/07/0510 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
| 10/07/0510 July 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
| 10/07/0510 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 10/07/0510 July 2005 | REGISTERED OFFICE CHANGED ON 10/07/05 |
| 13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
| 28/07/0428 July 2004 | SECRETARY RESIGNED |
| 28/07/0428 July 2004 | NEW SECRETARY APPOINTED |
| 28/07/0428 July 2004 | DIRECTOR RESIGNED |
| 28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
| 28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
| 29/06/0429 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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