PARSONS MEAD (TEDDINGTON) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Appointment of Wynne Colm as a director on 2024-05-25

View Document

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

View Accounts

21/05/2421 May 2024 Appointment of Sarojini Stone as a director on 2024-05-21

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/02/2324 February 2023 Total exemption full 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 2022-05-17 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Guy Edward Mount as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-12-21

View Document

30/09/2130 September 2021 Termination of appointment of Mark Goran Ristic as a director on 2021-09-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Appointment of Mr Sumie Naidu as a director on 2021-06-27

View Document

22/06/2122 June 2021 Appointment of Sophie Jane Mount as a director on 2021-06-19

View Document

19/06/2119 June 2021 Appointment of Mr Guy Edward Mount as a director on 2021-06-19

View Document

16/06/2116 June 2021 Registered office address changed from Flat 6 Parsons Mead 58 Holmesdale Road Teddington Middlesex TW11 9LG to 24 Holborn Viaduct London EC1A 2BN on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Mark Goran Ristic on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Mr Mark Ristic on 2021-06-16

View Document

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

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RISTIC / 01/07/2014

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RISTIC / 20/05/2014

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR MARK RISTIC

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN MCCARTHY

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GORAN RISTIC / 17/05/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GORAN RISTIC / 17/05/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK RISTIC / 15/02/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK RISTIC / 15/02/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 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