PARADE CARDIFF (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX England to C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ on 2025-04-16

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

21/03/2521 March 2025 Notification of Gepe Ii Neighbourhood Bidco Limited as a person with significant control on 2025-01-17

View Document

21/03/2521 March 2025 Cessation of George Robinson Machan as a person with significant control on 2025-01-17

View Document

25/02/2525 February 2025 Termination of appointment of Christos Peter Demetriou as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Jordan Samuel Cooper as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Benjamin Howard Mowbray as a director on 2025-01-17

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registered office address changed from 8a Ship Street Brighton BN1 1AD England to Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX on 2025-02-14

View Document

13/02/2513 February 2025 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-12

View Document

30/01/2530 January 2025 Satisfaction of charge 097824440005 in full

View Document

17/01/2517 January 2025 Registration of charge 097824440006, created on 2025-01-17

View Document

17/01/2517 January 2025 Registration of charge 097824440007, created on 2025-01-17

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Notification of George Robinson Machan as a person with significant control on 2016-04-06

View Document

15/08/2415 August 2024 Notification of George Robinson Machan as a person with significant control on 2018-05-24

View Document

15/08/2415 August 2024 Withdrawal of a person with significant control statement on 2024-08-15

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Registration of charge 097824440005, created on 2023-07-18

View Document

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

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097824440004

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS PETER DEMETRIOU / 20/01/2020

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097824440002

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097824440003

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097824440001

View Document

04/01/204 January 2020 ARTICLES OF ASSOCIATION

View Document

04/01/204 January 2020 ALTER ARTICLES 18/12/2019

View Document

12/12/1912 December 2019 NOTIFICATION OF PSC STATEMENT ON 11/12/2019

View Document

12/12/1912 December 2019 CESSATION OF PARADE CARDIFF LIMITED AS A PSC

View Document

22/11/1922 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CESSATION OF CHRISTOS PETER DEMETRIOU AS A PSC

View Document

23/10/1723 October 2017 CESSATION OF STEVEN WALTER RUFUS DAVIES AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADE CARDIFF LIMITED

View Document

09/10/179 October 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

08/09/178 September 2017 ADOPT ARTICLES 14/07/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097824440002

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097824440001

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 53A WESTERN ROAD HOVE EAST SUSSEX BN3 1JD UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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