PARSONS MEAD (TEDDINGTON) LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Appointment of Wynne Colm as a director on 2024-05-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Appointment of Sarojini Stone as a director on 2024-05-21 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
21/12/2121 December 2021 | Termination of appointment of Guy Edward Mount as a secretary on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2021-12-21 |
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 |
30/09/2130 September 2021 | Termination of appointment of Mark Goran Ristic as a director on 2021-09-30 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-05-31 |
27/06/2127 June 2021 | Appointment of Mr Sumie Naidu as a director on 2021-06-27 |
22/06/2122 June 2021 | Appointment of Sophie Jane Mount as a director on 2021-06-19 |
19/06/2119 June 2021 | Appointment of Mr Guy Edward Mount as a director on 2021-06-19 |
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 |
16/06/2116 June 2021 | Director's details changed for Mr Mark Goran Ristic on 2021-06-16 |
16/06/2116 June 2021 | Secretary's details changed for Mr Mark Ristic on 2021-06-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
10/03/1710 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
21/05/1621 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
14/01/1614 January 2016 | 31/05/15 TOTAL EXEMPTION FULL |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RISTIC / 01/07/2014 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RISTIC / 20/05/2014 |
20/05/1420 May 2014 | SECRETARY APPOINTED MR MARK RISTIC |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
09/05/149 May 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
26/02/1426 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY MAUREEN MCCARTHY |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GORAN RISTIC / 17/05/2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GORAN RISTIC / 17/05/2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RISTIC / 15/02/2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RISTIC / 15/02/2008 |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | SECRETARY RESIGNED |
05/06/015 June 2001 | DIRECTOR RESIGNED |
05/06/015 June 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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