Company NameParla Retail Ltd
DirectorJamila Jamani
Company StatusActive
Company Number09647769
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Previous NameModist Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Jamila Jamani
Date of BirthJune 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address240 Portobello Road 240 Portobello Road
Office 3, Studio 1, Second Floor
London
W11 1LL

Location

Registered Address240 Portobello Road 240 Portobello Road
Office 3, Studio 1, Second Floor
London
W11 1LL
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
29 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
23 June 2022Director's details changed for Ms Jamila Jamani on 18 June 2022 (2 pages)
23 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
23 June 2022Change of details for Ms Jamila Jamani as a person with significant control on 18 June 2022 (2 pages)
21 March 2022Registered office address changed from 71 Randolph Avenue First Floor London W9 1DW England to 240 Portobello Road 240 Portobello Road Office 3, Studio 1, Second Floor London W11 1LL on 21 March 2022 (1 page)
25 February 2022Company name changed modist LTD.\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
(3 pages)
24 February 2022Registered office address changed from 61 Lincoln's Inn Fields Unit 4 C/O J.Jamani London WC2A 3JW England to 71 Randolph Avenue First Floor London W9 1DW on 24 February 2022 (1 page)
5 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
1 September 2021Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3JW England to 61 Lincoln's Inn Fields Unit 4 C/O J.Jamani London WC2A 3JW on 1 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
3 June 2021Registered office address changed from 87 Notting Hill Gate London W11 3JZ United Kingdom to 61 Lincoln's Inn Fields London WC2A 3JW on 3 June 2021 (1 page)
22 July 2020Sub-division of shares on 20 March 2020 (4 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
23 June 2020Register(s) moved to registered office address 87 Notting Hill Gate London W11 3JZ (1 page)
5 May 2020Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to 87 Notting Hill Gate London W11 3JZ on 5 May 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
5 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
5 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
5 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
4 October 2016Registered office address changed from C/O Jamila Jamani 42 Kingsway Flat 4 London Ontario WC2B 6EY United Kingdom to Eighth Floor 6 New Street Square London EC4A 3AQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Jamila Jamani 42 Kingsway Flat 4 London Ontario WC2B 6EY United Kingdom to Eighth Floor 6 New Street Square London EC4A 3AQ on 4 October 2016 (1 page)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)