PAROH LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

28/02/2328 February 2023 Satisfaction of charge 3 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 2 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 076943710005 in full

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Sarbjit Singh Sohal on 2022-10-01

View Document

18/10/2218 October 2022 Change of details for Mr Sarbjit Singh Sohal as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Director's details changed for Mr Rajinder Singh Sohal on 2022-10-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 AUDITOR'S RESIGNATION

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBJIT SINGH SOHAL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH SOHAL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076943710005

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

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

View Document

16/08/1216 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM A21 HASTINGS ROAD KIPPINGS CROSS TONBRIDGE KENT TN12 7HF

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 100 SOMERSET ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2PP UNITED KINGDOM

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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