PARS L P LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/09/1918 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED PASSMAN LEONARD PARTNERSHIP LTD CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 56C HIGH STREET BRENTFORD MIDDLESEX TW8 0AH ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAFIGHEH PERSEH

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL PERSEH / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MS RAFIGHEH PERSEH

View Document

12/11/1212 November 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RASOOL GOYA

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 400

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ ENGLAND

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED BANDARCHI

View Document

10/03/1110 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR RASOOL GOYA

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ADEL PERSEH

View Document

28/02/1128 February 2011 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