PARTHIAN VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/12/242 December 2024 Current accounting period extended from 2025-04-30 to 2025-07-31

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Satisfaction of charge 037393880014 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

27/02/2427 February 2024 Registration of a charge with Charles court order to extend. Charge code 037393880014, created on 2022-10-07

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Withdraw the company strike off application

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

17/10/2217 October 2022 Registration of charge 037393880013, created on 2022-10-07

View Document

07/10/227 October 2022 Cessation of Arta Golestani as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 19 White House Way Solihull West Midlands B91 1SG to 720 Shirley Road Hall Green Birmingham B28 9LF on 2022-10-07

View Document

07/10/227 October 2022 Notification of Right Housing Ltd as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Dr Nida Kamal as a director on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Mr Christopher Richard Rogers as a director on 2022-10-07

View Document

07/10/227 October 2022 Registration of charge 037393880012, created on 2022-10-07

View Document

07/10/227 October 2022 Registration of charge 037393880011, created on 2022-10-07

View Document

07/10/227 October 2022 Registration of charge 037393880010, created on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Kian Golestani as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Kian Golestani as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Arta Golestani as a director on 2022-10-07

View Document

07/10/227 October 2022 Cessation of Kian Golestani as a person with significant control on 2022-10-07

View Document

14/09/2214 September 2022 Satisfaction of charge 037393880008 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 ADOPT ARTICLES 01/01/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

07/01/187 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ARTA GOLESTANI / 31/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 31/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037393880009

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037393880008

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037393880007

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTA GOLESTANI / 24/03/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 2 HAWKESMOOR DRIVE LICHFIELD STAFFORDSHIRE WS14 9YH

View Document

31/03/0031 March 2000 RE:AUDITORS REMUNERATIO 27/03/00

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 27/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9924 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 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