PARSNIP MASH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
18/08/2318 August 2023 | Change of details for Mr Simon John Goodman as a person with significant control on 2022-12-02 |
18/08/2318 August 2023 | Cessation of Peter John Mccarthy as a person with significant control on 2022-12-02 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Purchase of own shares. |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM CLEVEDON HALL VICTORIA ROAD CLEVEDON NORTH SOMERSET BS21 7RQ |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCARTHY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
09/01/139 January 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/02/1225 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE OLD MALTHOUSE KENT ROAD CONGRESBURY BRISTOL BS49 5BD UNITED KINGDOM |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE |
26/10/1026 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/10/1026 October 2010 | COMPANY NAME CHANGED HEDGEHOG PIE LIMITED CERTIFICATE ISSUED ON 26/10/10 |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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