PARS RUG GALLERY LTD

05783300
124A THE HUNDRED ROMSEY ENGLAND SO51 8BY

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 6 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 6 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 6 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 6 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 8 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
21 Oct 2013 officers Termination of appointment of secretary (Davis Lombard (Uk) Limited) 1 Buy now
16 Jul 2013 accounts Annual Accounts 6 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 officers Termination of appointment of secretary (Davis Lombard (Uk) Limited) 1 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Arish Karimzadeh) 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Davis Lombard (Uk) Limited) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Arish Karimzadeh) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
02 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
22 Jan 2009 officers Director appointed mr arish karimzadeh 1 Buy now
22 Jan 2009 officers Appointment terminated director zahra karimzadeh 1 Buy now
22 Jan 2009 officers Appointment terminated secretary zahra karimzadeh 1 Buy now
07 Nov 2008 accounts Annual Accounts 5 Buy now
28 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
19 Jun 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 incorporation Incorporation Company 9 Buy now