PARSHA LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2022-12-02

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 220 THE VALE LONDON NW11 8SR

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4, QUEX ROAD, LONDON. NW6 4PJ.

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/02/1624 February 2016 30/11/15 NO MEMBER LIST

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 30/11/14 NO MEMBER LIST

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/12/134 December 2013 30/11/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/12/1219 December 2012 30/11/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/02/1216 February 2012 30/11/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/02/1123 February 2011 30/11/10 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED BENZION SCHALOM ELIEZER FRESHWATER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ALEXANDER STROM

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/02/1011 February 2010 30/11/09 NO MEMBER LIST

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS FOUNDATION / 01/10/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 30/11/07

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 30/11/06

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 30/11/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/12/038 December 2003 ANNUAL RETURN MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 ANNUAL RETURN MADE UP TO 30/11/01

View Document

14/03/0314 March 2003 ANNUAL RETURN MADE UP TO 30/11/02

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 30/11/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 30/11/99

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/02/9921 February 1999 ANNUAL RETURN MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 30/11/97

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/06/964 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 30/11/95

View Document

14/05/9614 May 1996 FIRST GAZETTE

View Document

09/11/959 November 1995 ANNUAL RETURN MADE UP TO 30/11/94

View Document

09/10/959 October 1995 ALTER MEM AND ARTS 03/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/03/9416 March 1994 ANNUAL RETURN MADE UP TO 30/11/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/12/9321 December 1993 ANNUAL RETURN MADE UP TO 30/11/92

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/11/9224 November 1992 ANNUAL RETURN MADE UP TO 30/11/91

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 6 GREEN LA. LONDON NW4 2NN

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ADOPT MEM AND ARTS 02/07/91

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 252.366A.286 04/02/91

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 30/11/90

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/12/898 December 1989 ANNUAL RETURN MADE UP TO 30/11/89

View Document

12/07/8912 July 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/08/889 August 1988 ANNUAL RETURN MADE UP TO 30/09/87

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/12/8613 December 1986 ANNUAL RETURN MADE UP TO 30/09/86

View Document

04/08/724 August 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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