Westminster
London
SW1A 2HU
Director Name | Mrs Jade Annette Alsop |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU |
Director Name | Mr Sean Thomas Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 Tavistock Place London WC1H 9RD |
Registered Address | Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,710 |
Cash | £9,817 |
Current Liabilities | £13,101 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
2 November 2022 | Second filing of Confirmation Statement dated 19 October 2022 (3 pages) |
19 October 2022 | 14/10/22 Statement of Capital gbp 1.770177
|
20 April 2022 | Appointment of Mrs Jade Annette Alsop as a director on 19 April 2022 (2 pages) |
8 March 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
19 October 2021 | Termination of appointment of Sean Thomas Williams as a director on 6 April 2021 (1 page) |
14 July 2021 | Purchase of own shares.
|
21 June 2021 | Memorandum and Articles of Association (45 pages) |
21 June 2021 | Resolutions
|
21 June 2021 | Cancellation of shares. Statement of capital on 6 April 2021
|
13 April 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Resolutions
|
25 November 2020 | Registered office address changed from Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP England to Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU on 25 November 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
2 October 2018 | Registered office address changed from Little Tufton House 3 Dean Trench Street London SW1P 3HB England to Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP on 2 October 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
14 July 2016 | Registered office address changed from The Pill Box 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street London SW1P 3HB on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from The Pill Box 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street London SW1P 3HB on 14 July 2016 (1 page) |
20 February 2016 | Company name changed parsotum LTD\certificate issued on 20/02/16
|
20 February 2016 | Company name changed parsotum LTD\certificate issued on 20/02/16
|
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Change of name notice (2 pages) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
14 August 2015 | Sub-division of shares on 30 July 2015 (5 pages) |
14 August 2015 | Sub-division of shares on 30 July 2015 (5 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
4 August 2015 | Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page) |
30 July 2015 | Appointment of Mr Sean Thomas Williams as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Sean Thomas Williams as a director on 30 July 2015 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |