PARSLEY BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

19/04/2319 April 2023 Notification of Parsley Box Group Ltd as a person with significant control on 2021-01-11

View Document

19/04/2319 April 2023 Withdrawal of a person with significant control statement on 2023-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from Level 6 Quartermile 1 Lauriston Place Edinburgh EH3 9EN Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-09-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

23/11/2123 November 2021 Appointment of Mrs Holly Juliet Mccomb as a director on 2021-11-16

View Document

22/10/2122 October 2021 Termination of appointment of John Beveridge Swan as a director on 2021-10-13

View Document

22/10/2122 October 2021 Termination of appointment of Andrew Robert Veitch as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of James Gordon Macaulay as a director on 2021-10-22

View Document

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2112 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 376308

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 36 BRUNTSFIELD PLACE EDINBURGH EH10 4HJ SCOTLAND

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ALTER ARTICLES 07/01/2021

View Document

12/01/2112 January 2021 11/01/21 STATEMENT OF CAPITAL GBP 374173.85

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5619830001

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 ALTER ARTICLES 07/07/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR JOHN BEVERIDGE SWAN

View Document

28/10/2028 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 342291.7

View Document

21/10/1921 October 2019 ADOPT ARTICLES 04/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL

View Document

07/06/197 June 2019 ADOPT ARTICLES 22/05/2019

View Document

07/06/197 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 298650.17

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 46 MELVILLE STREET EDINBURGH EH3 7HF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CESSATION OF MOVE FRESH LIMITED AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 218333.32

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CESSATION OF ROSEMARY ADRIENNE CHARLOTTE MACAULAY AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF JAMES GORDON MACAULAY AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVE FRESH LIMITED

View Document

13/07/1713 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 150000

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ANDREW ROBERT VEITCH

View Document

13/07/1713 July 2017 ADOPT ARTICLES 29/06/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR KEVIN MATTHEW DORREN

View Document

29/03/1729 March 2017 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