PARSECO LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

01/05/251 May 2025 Registered office address changed from 5th Floor, 86 Jermyn Street London SW1Y 6AW to Suite 121 Viglen House Alperton Lane London HA0 1HD on 2025-05-01

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr Tomislav Pifar as a director on 2023-10-05

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

27/09/2327 September 2023 Appointment of Mrs Helen Anne Prince as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Thomas Lane as a director on 2023-09-26

View Document

27/09/2327 September 2023 Appointment of Mrs Jade Abigail Fellowes as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Sebastian Charles Turner as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Richard Orton as a director on 2023-09-26

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/04/2314 April 2023 Withdraw the company strike off application

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR RICHARD ORTON

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLLY

View Document

12/11/1912 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1912 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/11/1912 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/11/1912 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS SOLLY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WHITEHEAD / 05/10/2017

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABEL JELENIC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIO KUTIC

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR SILVIO KUTIC / 06/04/2016

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES TURNER / 10/03/2017

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 CONFLICT OF INTEREST 14/12/2015

View Document

24/12/1524 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES TURNER / 10/10/2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR SEBASTIAN CHARLES TURNER

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 6TH FLOOR, 94 WIGMORE STREET LONDON W1U 3RF UNITED KINGDOM

View Document

17/12/1417 December 2014 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