PARSIMONIOUS LTD

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/10/1024 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELTON / 01/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 2 CARNATION CLOSE SHINFIELD READING BERKSHIRE RG2 9BZ

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 51 DURAND ROAD, EARLEY READING BERKSHIRE RG6 5YU

View Document

26/03/0726 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 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