Advanced company searchLink opens in new window

PARNIES LIMITED

Company number 09378255

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 Micro company accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
24 Feb 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
23 Apr 2020 AD01 Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to Unit 5 Richmar Trading Centre Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ on 23 April 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 30 June 2019
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
16 Jan 2019 AA Micro company accounts made up to 30 June 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
09 Jan 2018 CH01 Director's details changed for Mrs Nicola Parnham on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Jeremy Francis Parnham on 9 January 2018
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
04 Oct 2016 AA Micro company accounts made up to 30 June 2016
12 May 2016 SH08 Change of share class name or designation
12 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 CH01 Director's details changed for Mr Jeremy Francis Parnham on 9 May 2016
09 May 2016 AD01 Registered office address changed from 32 Cattistock Road Maiden Newton Dorchester Dorset DT2 0AG to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 May 2016
09 May 2016 CH01 Director's details changed for Mrs Nicola Parnham on 9 May 2016
08 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016