PAROH LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-09-14 with updates |
| 28/02/2328 February 2023 | Satisfaction of charge 3 in full |
| 28/02/2328 February 2023 | Satisfaction of charge 1 in full |
| 28/02/2328 February 2023 | Satisfaction of charge 2 in full |
| 28/02/2328 February 2023 | Satisfaction of charge 076943710005 in full |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Director's details changed for Mr Sarbjit Singh Sohal on 2022-10-01 |
| 18/10/2218 October 2022 | Change of details for Mr Sarbjit Singh Sohal as a person with significant control on 2022-10-01 |
| 18/10/2218 October 2022 | Director's details changed for Mr Rajinder Singh Sohal on 2022-10-01 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
| 28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 13/06/1913 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 22/05/1922 May 2019 | AUDITOR'S RESIGNATION |
| 25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBJIT SINGH SOHAL |
| 25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH SOHAL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 03/07/183 July 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 01/02/171 February 2017 | FULL ACCOUNTS MADE UP TO 30/09/15 |
| 19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 11/07/1611 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076943710005 |
| 08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
| 14/07/1514 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 23/07/1423 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 08/07/148 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
| 18/07/1318 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 13/05/1313 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
| 03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 3 BIRCHLANDS BUSINESS CENTRE BENHALL MILL ROAD TUNBRIDGE WELLS KENT TN2 5JH |
| 16/08/1216 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 15/08/1215 August 2012 | CURREXT FROM 31/07/2012 TO 30/09/2012 |
| 17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 15/06/1215 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 09/02/129 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM A21 HASTINGS ROAD KIPPINGS CROSS TONBRIDGE KENT TN12 7HF |
| 10/09/1110 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 100 SOMERSET ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2PP UNITED KINGDOM |
| 05/07/115 July 2011 | 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