PARKFIELD COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Current accounting period shortened from 2020-06-27 to 2020-06-26

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERAN MILLER

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALI MILLER

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TALI MILLER / 08/05/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TALI MILLER / 08/05/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TALI MILLER / 08/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

06/08/156 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 PREVSHO FROM 01/07/2014 TO 30/06/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

24/10/1424 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 PREVSHO FROM 02/07/2013 TO 01/07/2013

View Document

30/05/1430 May 2014 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/04/142 April 2014 PREVSHO FROM 03/07/2013 TO 02/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 3 July 2012

View Document

03/04/133 April 2013 PREVSHO FROM 04/07/2012 TO 03/07/2012

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 Annual accounts for year ending 03 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/07/122 July 2012 PREVSHO FROM 05/07/2011 TO 04/07/2011

View Document

05/04/125 April 2012 PREVSHO FROM 06/07/2011 TO 05/07/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/116 April 2011 PREVSHO FROM 07/07/2010 TO 06/07/2010

View Document

04/04/114 April 2011 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TALI MILLER / 01/10/2009

View Document

04/04/114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

29/03/1129 March 2011 PREVEXT FROM 30/06/2010 TO 07/07/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2009 with full list of shareholders

View Document

16/06/1016 June 2010 RES02

View Document

15/06/1015 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

11/01/0511 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/11/043 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: TUDOR HOUSE, LLANVANOR ROAD, FINCHLEY ROAD, LONDON NW2 2AQ

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/02/038 February 2003 DELIVERY EXT'D 3 MTH 30/06/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DELIVERY EXT'D 3 MTH 30/06/00

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DELIVERY EXT'D 3 MTH 30/06/99

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/981 July 1998

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DELIVERY EXT'D 3 MTH 30/06/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 DELIVERY EXT'D 3 MTH 30/06/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9519 January 1995 DELIVERY EXT'D 3 MTH 30/06/95

View Document

14/09/9414 September 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 DELIVERY EXT'D 3 MTH 30/06/94

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/06/937 June 1993 DELIVERY EXT'D 3 MTH 30/06/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/06/922 June 1992 DELIVERY EXT'D 3 MTH 30/06/92

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/12/9112 December 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/10/8920 October 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 1/3 LEONARD STREET, LONDON, EC2A 4AQ

View Document

08/03/888 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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