PARS COMMERCE INTERNATIONAL LIMITED

05454601
72 AYLESTONE AVENUE LONDON ENGLAND NW6 7AB

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 5 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 5 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 5 Buy now
26 Apr 2021 accounts Annual Accounts 5 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 4 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 4 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 7 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 2 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
25 Jan 2013 accounts Annual Accounts 2 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Termination of appointment of secretary (Co Assist Services Limited) 1 Buy now
10 Oct 2011 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 2 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Hamid Abootalebi) 2 Buy now
18 May 2010 officers Change of particulars for corporate secretary (Co Assist Services Limited) 2 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
19 May 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
09 May 2009 accounts Annual Accounts 3 Buy now
08 Dec 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
19 Nov 2008 annual-return Return made up to 17/05/07; full list of members 3 Buy now
05 Mar 2008 accounts Annual Accounts 2 Buy now
22 Jun 2007 annual-return Return made up to 17/05/06; full list of members 7 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
16 Mar 2007 accounts Annual Accounts 3 Buy now
21 Nov 2006 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: 175 anson road london NW2 4AF 1 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
24 May 2005 officers Secretary resigned 1 Buy now
24 May 2005 officers Director resigned 1 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
17 May 2005 incorporation Incorporation Company 6 Buy now