- Company Overview for PARCS HEALTHCARE LIMITED (03147725)
- Filing history for PARCS HEALTHCARE LIMITED (03147725)
- People for PARCS HEALTHCARE LIMITED (03147725)
- Charges for PARCS HEALTHCARE LIMITED (03147725)
- More for PARCS HEALTHCARE LIMITED (03147725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Orion House 9 Bryant Avenue Orion House Romford 1471 RM3 0AP on 25 September 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
16 Jan 2019 | PSC01 | Notification of Shobhna Pabari as a person with significant control on 6 April 2016 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Shobhna Pabari on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Ashok Kumar Pabari on 14 December 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Mrs Shobhna Pabari on 14 December 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|