PARS L P LTD
Status | ACTIVE |
Company No. | 07546130 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PARS L P LTD is an active private limited company with number 07546130. It was incorporated 13 years, 3 months, 7 days ago, on 28 February 2011. The company address is 56 Fulham High Street, London, SW6 3LQ.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage charge whole release with charge number
Date: 18 Sep 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Certificate change of name company
Date: 12 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed passman leonard partnership LTD\certificate issued on 12/03/15
Documents
Change of name notice
Date: 12 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Old address: 56C High Street Brentford Middlesex TW8 0AH England
Change date: 2013-06-03
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 12 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-05-31
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafigheh Perseh
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rafigheh Perseh
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adel Perseh
Change date: 2012-11-12
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rasool Goya
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Capital allotment shares
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-04
Capital : 400 GBP
Documents
Capital name of class of shares
Date: 22 Mar 2011
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Old address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England
Change date: 2011-03-18
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Bandarchi
Documents
Capital allotment shares
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-10
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rasool Goya
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adel Perseh
Documents
Incorporation company
Date: 28 Feb 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB
Number: | 03219024 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09636525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 04359018 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 DURHAM ROAD,GATESHEAD,NE9 5AH
Number: | 11135354 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBURN MERE,OXHEY LANE,WD19 5RE
Number: | 11614246 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITSTRUAN CORSHAM ROAD,CHIPPENHAM,SN15 2LZ
Number: | 07129699 |
Status: | ACTIVE |
Category: | Private Limited Company |