PARTHASARATHI SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Confirmation statement made on 2022-09-27 with no updates

View Document

30/01/2530 January 2025 Administrative restoration application

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2021-06-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Registered office address changed from 152-160 City Road C/O Valuemax Accounting Limited Capital Office, Kemp House, 152 - 160 City Rd, Old Street, London EC1V 2NX England to 4 Repton Road Orpington BR6 9HS on 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2023-09-27 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Partha Chatterjee on 2024-01-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2021-09-27 with no updates

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM VALUEMAX ACCOUNTING LIMITED 38 GREEN ACRES CROYDON CR0 5UX ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA CHATTERJEE / 26/04/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA CHATTERJEE / 07/11/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL ENGLAND

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA CHATTERJEE / 21/10/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 60 ALDERTON ROAD CROYDON LONDON CR06HJ UNITED KINGDOM

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J CORMACK LIMITED


  • 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