PARKER LLOYD TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 2023-04-03

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUMAN MITRA

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAJNI MEHTA

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SUMAN MITRA

View Document

08/03/188 March 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/188 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/03/188 March 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-06

View Document

08/03/188 March 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED RAJNI MEHTA

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUREKHA MEHTA

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM SUITE 3 LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL MEHTA / 10/06/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJNI MEHTA

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR RAJNI MEHTA

View Document

23/09/1323 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M REGISTRARS LIMITED / 03/01/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 30 POLAND STREET LONDON W1F 8QS UNITED KINGDOM

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 APPLICATION COMMENCE BUSINESS

View Document

25/10/1025 October 2010 COMMENCE BUSINESS AND BORROW

View Document

05/08/105 August 2010 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