PARNALL CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-02-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

20/01/2520 January 2025 Notification of Md Anisuzzaman Khan as a person with significant control on 2021-11-08

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-02-28

View Document

01/02/241 February 2024 Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2024-02-01

View Document

30/05/2330 May 2023 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-30

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-02-28

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/11/2128 November 2021 Cessation of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08

View Document

28/11/2128 November 2021 Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-02-29

View Document

08/11/218 November 2021 Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Miss Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

08/11/218 November 2021 Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Ashraful Islam Khan as a person with significant control on 2021-11-08

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEGUM MOTHIA

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 8 SURREY ROAD DAGENHAM RM10 8ES ENGLAND

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR SALMA MIAH

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 DIRECTOR APPOINTED MRS BEGUM MOTHIA

View Document

18/07/2018 July 2020 CESSATION OF SALMA BEGUM MIAH AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMA BEGUM MIAH

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS SALMA BEGUM MIAH

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUTHABBIR HASSAN

View Document

02/07/202 July 2020 CESSATION OF MUTHABBIR HUSSAIN AS A PSC

View Document

26/05/2026 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUTHABBIR HUSSAIN

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 12 BUTLERS DRIVE LONDON E4 7RL ENGLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR UMAR AFTAB

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MUTHABBIR HASSAN

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR UMAR AFTAB

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR VIGHNESH RAJENDRAN

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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