PARSIAN SOLUTIONS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Registered office address changed from Flat 11 Pennard Mansions Goldawk Road London W2 8DL United Kingdom to Flat 11, Pennard Mansions Goldhawk Road London W12 8DL on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Registered office address changed from 9 Snowfleck House 19 Periwood Crescent Perivale Greenford UB6 7FN England to Flat 11 Pennard Mansions Goldawk Road London W2 8DL on 2022-12-31

View Document

22/11/2222 November 2022 Registered office address changed from Flat 3 118 Highlever Road London W10 6PJ England to 9 Snowfleck House 19 Periwood Crescent Perivale Greenford UB6 7FN on 2022-11-22

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM FLAT 3 HIGHLEVER ROAD LONDON W10 6PJ ENGLAND

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM FLAT E 11 RADDINGTON ROAD LONDON W10 5TG UNITED KINGDOM

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4 BASING HILL WEMBLEY HA9 9QW UNITED KINGDOM

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM FLAT E 11 RADDINGTON ROAD LONDON W10 5TG UNITED KINGDOM

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

02/06/182 June 2018 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

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 272D ROSENDALE ROAD LONDON SE24 9DL ENGLAND

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD JAVAD KHODSETAN / 19/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 14 PADBURY CLOSE BEDFONT FELTHAM TW14 8SW UNITED KINGDOM

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information