Advanced company searchLink opens in new window

PARCELCO LTD

Company number 12679164

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)
16 May 2024 AD01 Registered office address changed from 65 Connell Crescent London W5 3BJ England to Amc House 12 Cumberland Avenue London NW10 7QL on 16 May 2024
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Mar 2024 AP01 Appointment of Mrs Walaa Almshhoor as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Edit Beata Budai as a director on 29 February 2024
25 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 May 2023 AD01 Registered office address changed from Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL England to 65 Connell Crescent London W5 3BJ on 31 May 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 30 June 2021
17 Aug 2021 AP01 Appointment of Edit Beata Budai as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Joseph Martin as a director on 17 August 2021
02 May 2021 AD01 Registered office address changed from Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL England to Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL on 2 May 2021
27 Apr 2021 AD01 Registered office address changed from Office 3 5 Cullen Way Park Royal London NW10 6JZ United Kingdom to Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL on 27 April 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
20 Dec 2020 PSC01 Notification of Joseph Martin as a person with significant control on 4 December 2020
20 Dec 2020 PSC07 Cessation of Saad Abdullah Alenazi as a person with significant control on 4 December 2020
12 Dec 2020 TM01 Termination of appointment of Saad Abdullah Alenazi as a director on 4 December 2020
12 Dec 2020 AP01 Appointment of Mr Joseph Martin as a director on 4 December 2020
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 1