- Company Overview for PARLOUR NOIR LIMITED (10113862)
- Filing history for PARLOUR NOIR LIMITED (10113862)
- People for PARLOUR NOIR LIMITED (10113862)
- More for PARLOUR NOIR LIMITED (10113862)
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) |
---|---|---|---|
05 Jul 2024 | PSC04 | Change of details for Mr Tobias Goodnight as a person with significant control on 4 July 2024 | |
04 Jul 2024 | PSC04 | Change of details for Miss Tui Sancha as a person with significant control on 4 July 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
12 Jan 2024 | PSC04 | Change of details for Mr Tobias Goodnight as a person with significant control on 1 March 2023 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | AD01 | Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to The Trinity Inn James Street West Bath BA1 2DA on 29 December 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Tobias Goodnight as a person with significant control on 9 March 2023 | |
02 May 2023 | CH01 | Director's details changed for Miss Tui Sancha on 9 March 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Tobias Goodnight on 9 March 2023 | |
02 May 2023 | PSC04 | Change of details for Miss Tui Sancha as a person with significant control on 9 March 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
14 Dec 2022 | AD01 | Registered office address changed from 12 12 Old Bexley Lane Bexley DA5 2BN England to 12 Old Bexley Lane Bexley DA5 2BN on 14 December 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 2 Silver Street Bury BL9 0EX England to 12 12 Old Bexley Lane Bexley DA5 2BN on 7 October 2022 | |
11 Jul 2022 | CERTNM |
Company name changed lithograph LTD\certificate issued on 11/07/22
|
|
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 71 High Street Dover Kent CT16 1EB England to 2 Silver Street Bury BL9 0EX on 21 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
16 Nov 2021 | PSC01 | Notification of Tobias Goodnight as a person with significant control on 16 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Tobias Goodnight as a director on 16 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
06 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates |