PARACHUTE MARKETING LIMITED

21 Cranes Park Avenue, Surbiton, KT5 8BS, England
StatusACTIVE
Company No.06343360
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARACHUTE MARKETING LIMITED is an active private limited company with number 06343360. It was incorporated 16 years, 10 months, 1 day ago, on 15 August 2007. The company address is 21 Cranes Park Avenue, Surbiton, KT5 8BS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Miss Deborah Elizabeth Wall

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geraldine Anne Wall

Change date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Deborah Elizabeth Wall

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-23

Psc name: Miss Deborah Elizabeth Wall

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Elizabeth Wall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Miss Deborah Elizabeth Wall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 21 Cranes Park Avenue Surbiton KT5 8BS

Old address: 54 Fassett Road Kingston upon Thames Surrey KT1 2TF

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 PORTLAND ST PROPERTY MANAGEMENT LTD

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:10526453
Status:ACTIVE
Category:Private Limited Company

ARMADELI LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:11291686
Status:ACTIVE
Category:Private Limited Company

ENGRAVING EXPERT LIMITED

WINTER HOUSE BECCLES ROAD,NORWICH,NR14 6RE

Number:10194080
Status:ACTIVE
Category:Private Limited Company

RISE FESTIVAL LIMITED

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:10410242
Status:ACTIVE
Category:Private Limited Company

STANSTEAD CORNER RESIDENTS ASSOCIATION LIMITED

3 STANSTEAD ROAD,SURREY,CR3 6AD

Number:02430208
Status:ACTIVE
Category:Private Limited Company

SWIFT RUNNING COMPANY LTD

ST ANDREWS,WINDERMERE,LA23 1LJ

Number:11168398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source