Advanced company searchLink opens in new window

PARSLEYS.BIZ LIMITED

Company number 04810826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 AD01 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to 20 Silvercliffe Gardens Barnet EN4 9QT on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Martin Richard Parsley as a person with significant control on 1 February 2023
14 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
22 Feb 2019 CH01 Director's details changed for Mr Martin Richard Parsley on 7 January 2019
22 Feb 2019 CH01 Director's details changed for Mr Kim James Hawkins on 7 January 2019
22 Feb 2019 AD01 Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS England to 2nd Floor 21-22 Great Castle Street London W1G0HZ on 22 February 2019
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
09 Jul 2018 CH01 Director's details changed for Mr Martin Richard Parsley on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Kim James Hawkins on 9 July 2018
09 Jul 2018 CH03 Secretary's details changed for Judy Scott Parsley on 9 July 2018
11 Apr 2018 AD01 Registered office address changed from 12 Fauconberg Road Chiswick London W4 3JY to 6th Floor Remo House 310-312 Regent Street London W1B 3BS on 11 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Martin Richard Parsley as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016