Advanced company searchLink opens in new window

PARCELX LIMITED

Company number 06827455

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)
17 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 TM01 Termination of appointment of Fatehali Dharssi as a director on 3 December 2015
10 Aug 2015 AP01 Appointment of Mr Fatehali Dharssi as a director on 1 August 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2,000
27 Apr 2015 CERTNM Company name changed cotswold express couriers LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
15 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 TM01 Termination of appointment of Andrew Jones as a director on 1 December 2014
28 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 24 Landsdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 4 February 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Andrew Jones on 31 January 2012
27 Feb 2012 CH01 Director's details changed for Munirali Sultan Nanji on 31 January 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 23 March 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2010 CH01 Director's details changed for Munir Sultan Nanji on 9 June 2010
19 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders