ALI PARVIZI LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England
StatusACTIVE
Company No.07340321
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALI PARVIZI LIMITED is an active private limited company with number 07340321. It was incorporated 13 years, 10 months, 27 days ago, on 09 August 2010. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Denis Batwell

Appointment date: 2023-11-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Julia Tannahill

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Hamburger

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ben Cohen

Termination date: 2022-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren James Ivor Milne

Termination date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Ivor Milne

Termination date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ben Cohen

Appointment date: 2020-05-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Dr Mark Howard Hamburger

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Dr Rebecca Peta Sadler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England

New address: Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-15

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073403210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073403210003

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Parvizi

Termination date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Ingledew

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073403210002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073403210003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Dr Ali Parvizi

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ali Parvizi

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADREF ENTERPRISES LIMITED

54-55 BUTE STREET,ABERDARE,CF44 7LD

Number:09703132
Status:ACTIVE
Category:Private Limited Company

CIRCULAR DEVELOPMENTS ONE LTD

98 CIRCULAR ROAD,BELFAST,BT4 2GE

Number:NI650210
Status:ACTIVE
Category:Private Limited Company

DAVID WEBB ARCHITECTURAL LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:09168473
Status:ACTIVE
Category:Private Limited Company

GRANGERS INTERNATIONAL LIMITED

GRANGERS INTERNATIONAL LTD ENTERPRISE WAY,CHESTERFIELD,S44 5FD

Number:00327936
Status:ACTIVE
Category:Private Limited Company

PREMIUM PUBB CO LTD

13 HATFIELD ROAD,ST. ALBANS,AL1 3RR

Number:08140358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURYA & CO LIMITED

910 LONDON ROAD,THORNTON HEATH,CR7 7PE

Number:06680144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source