PARIFY RETAIL DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Registered office address changed from Progressive Display Ltd Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England to Loughborough Technology Centre Unit 29 Epinal Way Loughborough LE11 3GE on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 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

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM REGUS- AY HERALD WAY EAST MIDLANDS AIRPORT, CASTLE DONINGTON DERBY DE74 2TZ ENGLAND

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOT WALKER

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWIGG

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

25/10/1925 October 2019 CESSATION OF ANDREW DAVID TWIGG AS A PSC

View Document

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

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O MILESTONE MANAGEMENT SOLUTIONS LTD SUITE 20, CHESTER COURT CHESTER PARK ALFRETON ROAD DERBY DE21 4AB UNITED KINGDOM

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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