Advanced company searchLink opens in new window

PARKOPEDIA LIMITED

Company number 06951952

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)
16 Jul 2025 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2025 CS01 Confirmation statement made on 26 April 2025 with no updates
27 Feb 2025 AP01 Appointment of Mr Vikas Tiku as a director on 13 February 2025
27 Feb 2025 AP01 Appointment of Mr Carl Martin Sandström as a director on 13 February 2025
27 Feb 2025 AP01 Appointment of Mr Cameron Denis Clayton as a director on 13 February 2025
27 Feb 2025 TM01 Termination of appointment of Emanuel Johnsson as a director on 13 February 2025
15 Jan 2025 MR04 Satisfaction of charge 069519520001 in full
04 Jan 2025 AA Full accounts made up to 31 December 2023
14 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
20 Oct 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
01 Sep 2022 AD01 Registered office address changed from 232 Sladepool Farm Road Birmingham B14 5EE England to 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL on 1 September 2022
03 May 2022 AA Group of companies' accounts made up to 31 July 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC02 Notification of Project Apollo Bidco 2 Limited as a person with significant control on 11 March 2022
26 Apr 2022 PSC07 Cessation of Christina Onesirosan-Martinez as a person with significant control on 11 March 2022
25 Apr 2022 SH06 Cancellation of shares. Statement of capital on 10 March 2022
  • GBP 1,382.182
25 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 CH01 Director's details changed for Eugene Tsyrklevich on 18 March 2022
17 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 AD01 Registered office address changed from 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL England to 232 Sladepool Farm Road Birmingham B14 5EE on 17 March 2022
16 Mar 2022 AD01 Registered office address changed from 232 Sladepool Farm Road Birmingham West Midlands B14 5EE to 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL on 16 March 2022