PARS TECH LTD

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Appointment of Mr Peter Garsiea as a director on 2024-04-20

View Document

01/05/241 May 2024 Termination of appointment of Siavash Javdani as a director on 2024-04-20

View Document

24/04/2424 April 2024 Appointment of Mr Siavash Javdani as a director on 2024-04-01

View Document

24/04/2424 April 2024 Termination of appointment of Peter Garsiea as a director on 2024-04-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

02/04/242 April 2024 Notification of Peter Garsiea as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Termination of appointment of Siavash Javdani as a director on 2024-03-15

View Document

02/04/242 April 2024 Appointment of Mr Peter Garsiea as a director on 2024-03-15

View Document

02/04/242 April 2024 Cessation of Mohammadkavosh Javedaniashkbari as a person with significant control on 2024-03-15

View Document

01/04/241 April 2024 Notification of Mohammadkavosh Javedaniashkbari as a person with significant control on 2023-01-01

View Document

01/04/241 April 2024 Cessation of Siavash Javdani as a person with significant control on 2023-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/04/2021

View Document

03/04/213 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2021

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/04/2021

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

13/03/2113 March 2021 NOTIFICATION OF PSC STATEMENT ON 28/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 06/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/02/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SUITE 395 321-323 HIGH ROAD CHADWELL HEATH ESSEX RM6 6AX UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/01/2020

View Document

19/01/2019 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/01/2020

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

14/04/1914 April 2019 CESSATION OF ASHKAN JAVDANI AS A PSC

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR SIAVASH JAVDANI

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR ASHKAN JAVDANI

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAVASH JAVDANI

View Document

14/04/1914 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIAVASH JAVDANI / 01/04/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHKAN JAVDANI / 23/01/2019

View Document

23/01/1923 January 2019 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