Advanced company searchLink opens in new window

GABRIEL PARASCAN LIMITED

Company number 10933675

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)
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
  • GBP 1