PARS L P LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-04-09 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 18/09/1918 September 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/02/1623 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 29/09/1529 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 12/03/1512 March 2015 | COMPANY NAME CHANGED PASSMAN LEONARD PARTNERSHIP LTD CERTIFICATE ISSUED ON 12/03/15 |
| 12/03/1512 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 56C HIGH STREET BRENTFORD MIDDLESEX TW8 0AH ENGLAND |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/11/1212 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RAFIGHEH PERSEH |
| 12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL PERSEH / 12/11/2012 |
| 12/11/1212 November 2012 | DIRECTOR APPOINTED MS RAFIGHEH PERSEH |
| 12/11/1212 November 2012 | PREVEXT FROM 29/02/2012 TO 31/05/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR RASOOL GOYA |
| 05/04/115 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 04/04/114 April 2011 | 04/04/11 STATEMENT OF CAPITAL GBP 400 |
| 18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ ENGLAND |
| 15/03/1115 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED BANDARCHI |
| 10/03/1110 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 100 |
| 10/03/1110 March 2011 | DIRECTOR APPOINTED MR RASOOL GOYA |
| 10/03/1110 March 2011 | DIRECTOR APPOINTED MR ADEL PERSEH |
| 28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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