PARREANES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-16 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on 2022-10-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 81 ORCHARD FLATTS CRESCENT WINGFIELD ROTHERHAM S61 4AS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-AN MASALAYSAY

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MARY-AN MASALAYSAY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY LIDDLE

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 114 KINGS ACRE ROAD HEREFORD HR4 0RG UNITED KINGDOM

View Document

17/10/1917 October 2019 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