PARCIAU LIMITED

08185942
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 16 Buy now
04 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 95 Buy now
04 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
04 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
07 Sep 2023 officers Termination of appointment of director (Laura Gemma Halstead) 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 16 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 92 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
28 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
23 Mar 2022 accounts Annual Accounts 15 Buy now
23 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 94 Buy now
23 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
23 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
23 Feb 2022 officers Change of particulars for director (Mrs Laura Gemma Halstead) 2 Buy now
24 Nov 2021 officers Change of particulars for director (Harry Peter Manisty) 2 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 officers Appointment of director (Harry Peter Manisty) 2 Buy now
24 Jan 2021 officers Appointment of director (Mrs Laura Gemma Halstead) 2 Buy now
24 Jan 2021 officers Termination of appointment of director (Katrina Anne Shenton) 1 Buy now
24 Jan 2021 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
30 Oct 2020 accounts Annual Accounts 18 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Thomas James Rosser) 2 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2019 accounts Annual Accounts 18 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
25 Oct 2018 accounts Annual Accounts 18 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 accounts Annual Accounts 19 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
26 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2017 accounts Annual Accounts 14 Buy now
03 Mar 2017 officers Change of particulars for director (Ms Katrina Anne Shenton) 2 Buy now
10 Jan 2017 officers Appointment of director (Thomas Rosser) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Joanna Leigh) 1 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 officers Appointment of director (Ms Katrina Anne Shenton) 2 Buy now
20 Jun 2016 officers Appointment of director (Joanna Leigh) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Sarah Mary Grant) 1 Buy now
20 Jun 2016 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
06 Apr 2016 accounts Annual Accounts 15 Buy now
02 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
15 Sep 2015 mortgage Registration of a charge 18 Buy now
09 Sep 2015 mortgage Registration of a charge 53 Buy now
07 Sep 2015 resolution Resolution 12 Buy now
04 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 officers Termination of appointment of director (Jonathan Charles Nigel Digges) 1 Buy now
17 Aug 2015 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
14 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Aug 2015 mortgage Registration of a charge 9 Buy now
05 Aug 2015 mortgage Registration of a charge 71 Buy now
31 Jul 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
28 Jul 2015 officers Appointment of director (Mr Jonathan Charles Nigel Digges) 2 Buy now
28 Jul 2015 officers Appointment of director (Sarah Mary Grant) 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Mark Turner) 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 incorporation Memorandum Articles 13 Buy now
08 Dec 2014 resolution Resolution 2 Buy now
22 Nov 2014 mortgage Registration of a charge 62 Buy now
19 Nov 2014 officers Appointment of director (Mr Mark Turner) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (Frank Henning Albert Bohne) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Alexander Arcache) 1 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 officers Change of particulars for director (Dr Alexander Arcache) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Frank Henning Albert Bohne) 2 Buy now
21 Aug 2012 incorporation Incorporation Company 15 Buy now