PARALLEL COACHING LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/09/2010 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/03/1816 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/05/1731 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE CHRISTOPHER BERGMAN / 21/03/2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANE BERGMAN / 21/03/2017 |
| 21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 FOSSE WAY YEOVIL SOMERSET BA21 3UQ ENGLAND |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE CHRISTOPHER BERGMAN / 08/09/2016 |
| 08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 2B BRANDON ROAD PLYMOUTH PL3 6AT ENGLAND |
| 08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANE BERGMAN / 08/09/2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 08/02/168 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 7 WINTERBURN HEELANDS MILTON KEYNES MK13 7PX ENGLAND |
| 01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 29 HYDE CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0NL |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/02/1512 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/02/145 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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