27 Bush Lane
London
EC4R 0AA
Director Name | Ms Lindsay Treasure |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Website | www.parallel-uk.com |
---|
Registered Address | C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lindsay Treasure 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
24 November 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
10 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 May 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 10 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
26 October 2016 | Company name changed somnio recruitment solutions LTD\certificate issued on 26/10/16
|
26 October 2016 | Company name changed somnio recruitment solutions LTD\certificate issued on 26/10/16
|
24 October 2016 | Termination of appointment of Lindsay Treasure as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Andrew Paul Scott as a director on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Andrew Paul Scott as a director on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Lindsay Treasure as a director on 24 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 August 2015 | Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE United Kingdom to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE United Kingdom to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 25 August 2015 (1 page) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|