Company NameParshvanath Limited
DirectorNikunj Gandhi
Company StatusActive
Company Number08477920
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Nikunj Gandhi
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Cromwell Road
Wembley
Middlesex
HA0 1JS

Contact

Websitewww.parshvanath.co.uk
Email address[email protected]
Telephone07 850671442
Telephone regionMobile

Location

Registered Address39 Cromwell Road
Wembley
Middlesex
HA0 1JS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
13 April 2021Confirmation statement made on 8 April 2021 with updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 April 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 April 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2016Previous accounting period shortened from 29 April 2015 to 31 March 2015 (1 page)
16 February 2016Previous accounting period shortened from 29 April 2015 to 31 March 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from 15 Perimeade Road Perivale Greenford Middlesex UB6 7AR United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 15 Perimeade Road Perivale Greenford Middlesex UB6 7AR United Kingdom on 24 January 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)