- Company Overview for GABRIEL PARASCAN LIMITED (10933675)
- Filing history for GABRIEL PARASCAN LIMITED (10933675)
- People for GABRIEL PARASCAN LIMITED (10933675)
- More for GABRIEL PARASCAN LIMITED (10933675)
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) |
---|---|---|---|
07 Dec 2023 | AD01 | Registered office address changed from Flat a, 7 Market Place Nuneaton CV11 4EA England to Purple and Blue Limited, Unit 5 Jacknell Road Dodwells Bridge Ind Est Hinckley LE10 3BS on 7 December 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
28 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Feb 2023 | AD01 | Registered office address changed from 1 Park Lane Nuneaton CV10 8NL England to Flat a, 7 Market Place Nuneaton CV11 4EA on 5 February 2023 | |
28 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr. Gabriel Parascan as a person with significant control on 15 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 3 Anderson Drive Whitnash Leamington Spa CV31 2RN England to 1 Park Lane Nuneaton CV10 8NL on 16 November 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 3 Anderson Drive Whitnash Leamington Spa CV31 2RN on 10 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Gabriel Parascan on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Gabriel Parascan as a person with significant control on 22 May 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
17 Oct 2018 | PSC04 | Change of details for Gabriel Parascan as a person with significant control on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Gabriel Parascan on 17 October 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 11 January 2018 | |
25 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-25
|