PARROT SQUAWK 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

07/08/257 August 2025 Certificate of change of name

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Change of details for Mr Ian Robert Wills as a person with significant control on 2022-01-18

View Document

13/10/2213 October 2022 Director's details changed for Mr Ian Robert Wills on 2022-01-18

View Document

13/10/2213 October 2022 Secretary's details changed for Mr Ian Robert Wills on 2022-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Particulars of variation of rights attached to shares

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Statement of company's objects

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

04/04/174 April 2017 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR IAN ROBERT WILLS

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLS

View Document

04/03/154 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VILATE WILLS / 31/07/1995

View Document

24/08/1124 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED TRUNKCARE LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VILATE WILLS / 26/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: THE HOLLIES THE SQUARE YALDING MAIDSTONE KENT ME18 6EL

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 227 QUEENS DOCK BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: SEARL HOUSE 92 CHIWSICK HIGH ROAD LONDON W4 1SH

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 43 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 1 AVONDALE HOUSE AVONDALE SQUARE LONDON SE1 5PE

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 05/08/94

View Document

26/07/9426 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information