PARTHIAN VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
02/12/242 December 2024 | Current accounting period extended from 2025-04-30 to 2025-07-31 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
03/10/243 October 2024 | Satisfaction of charge 037393880014 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
27/02/2427 February 2024 | Registration of a charge with Charles court order to extend. Charge code 037393880014, created on 2022-10-07 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Withdraw the company strike off application |
14/02/2314 February 2023 | Application to strike the company off the register |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-07 with updates |
17/10/2217 October 2022 | Registration of charge 037393880013, created on 2022-10-07 |
07/10/227 October 2022 | Cessation of Arta Golestani as a person with significant control on 2022-10-07 |
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 |
07/10/227 October 2022 | Notification of Right Housing Ltd as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Appointment of Dr Nida Kamal as a director on 2022-10-07 |
07/10/227 October 2022 | Appointment of Mr Christopher Richard Rogers as a director on 2022-10-07 |
07/10/227 October 2022 | Registration of charge 037393880012, created on 2022-10-07 |
07/10/227 October 2022 | Registration of charge 037393880011, created on 2022-10-07 |
07/10/227 October 2022 | Registration of charge 037393880010, created on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Kian Golestani as a secretary on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Kian Golestani as a director on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Arta Golestani as a director on 2022-10-07 |
07/10/227 October 2022 | Cessation of Kian Golestani as a person with significant control on 2022-10-07 |
14/09/2214 September 2022 | Satisfaction of charge 037393880008 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/2031 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
22/10/1822 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | ADOPT ARTICLES 01/01/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
07/01/187 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS ARTA GOLESTANI / 31/12/2017 |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 31/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/03/1627 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
15/03/1415 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037393880009 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037393880008 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037393880007 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/03/1324 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/03/1227 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
12/12/1112 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/12/1112 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/03/1029 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTA GOLESTANI / 24/03/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/08/0615 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/04/054 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
20/12/0320 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/0319 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
05/04/025 April 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
19/04/0019 April 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/04/0019 April 2000 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0019 April 2000 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 2 HAWKESMOOR DRIVE LICHFIELD STAFFORDSHIRE WS14 9YH |
31/03/0031 March 2000 | RE:AUDITORS REMUNERATIO 27/03/00 |
31/03/0031 March 2000 | S366A DISP HOLDING AGM 27/03/00 |
30/03/0030 March 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/992 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/9923 August 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
10/08/9910 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/9924 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/9924 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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