Advanced company searchLink opens in new window

PARMARBROOK LIMITED

Company number 07516286

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)
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
15 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Dec 2021 AD01 Registered office address changed from 2nd Floor Number 345 Old Street London EC1V 9LL to Ground Floor 4-8 Whites Grounds London SE1 3LA on 20 December 2021
10 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
04 Apr 2017 CS01 Confirmation statement made on 14 October 2016 with updates
13 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Jul 2016 TM01 Termination of appointment of Anthony John Holdbrook as a director on 31 March 2016
27 Jul 2016 AP01 Appointment of Mrs Hena Parmar as a director on 1 April 2016
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
24 Apr 2015 MR01 Registration of charge 075162860002, created on 23 April 2015
10 Apr 2015 MR01 Registration of charge 075162860001, created on 26 March 2015