PARS L P LTD

56 Fulham High Street, London, SW6 3LQ
StatusACTIVE
Company No.07546130
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 12 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafigheh Perseh

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rafigheh Perseh

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasool Goya

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-04

Capital : 400 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Bandarchi

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rasool Goya

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adel Perseh

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLIANCE SYSTEMS LTD

30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB

Number:03219024
Status:ACTIVE
Category:Private Limited Company

EPIC DIGITAL WORKS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09636525
Status:ACTIVE
Category:Private Limited Company

INDIGO SPLASH LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:04359018
Status:ACTIVE
Category:Private Limited Company

KUPA LTD

311 DURHAM ROAD,GATESHEAD,NE9 5AH

Number:11135354
Status:ACTIVE
Category:Private Limited Company

M H EADY SERVICES LTD

AUBURN MERE,OXHEY LANE,WD19 5RE

Number:11614246
Status:ACTIVE
Category:Private Limited Company

MAIDA RAIL LTD

PITSTRUAN CORSHAM ROAD,CHIPPENHAM,SN15 2LZ

Number:07129699
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