Advanced company searchLink opens in new window

PARLOUR NOIR LIMITED

Company number 10113862

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-07
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