PARALLEL HOUSE (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Appointment of Mr Nicholas Spells as a director on 2024-11-06

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

01/10/241 October 2024 Satisfaction of charge 087447130001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

27/10/2227 October 2022 Director's details changed for Mr John Alan Coller on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr John Alan Coller as a person with significant control on 2022-10-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/10/2112 October 2021 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

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

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

12/10/1812 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

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN COLLER / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLLER / 23/10/2017

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

14/10/1614 October 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

27/04/1627 April 2016 COMPANY NAME CHANGED THE CAR CARE COMPANY (WILTSHIRE) LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

06/04/166 April 2016 COMPANY NAME CHANGED PARALLEL HOUSE (GROUP) LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

06/11/156 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087447130002

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087447130001

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNITS14- 24 CALNE BUSINESS CENTRE HARRIS ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PT UNITED KINGDOM

View Document

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

View Accounts

04/02/144 February 2014 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

23/10/1323 October 2013 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