DAVID PARLEY LTD

225 Cranbrook Road, Ilford, IG1 4TF, England
StatusACTIVE
Company No.09934591
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

DAVID PARLEY LTD is an active private limited company with number 09934591. It was incorporated 8 years, 6 months, 3 days ago, on 04 January 2016. The company address is 225 Cranbrook Road, Ilford, IG1 4TF, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Azeem Aslam

Notification date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Asif Nadeem

Termination date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Asif Nadeem

Cessation date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Azeem Aslam

Appointment date: 2022-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: 86 Bute Road Ilford IG6 1AG England

New address: 225 Cranbrook Road Ilford IG1 4TF

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acef financial LTD\certificate issued on 25/02/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: 6 York Mews Ilford IG1 3AE England

New address: 86 Bute Road Ilford IG6 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-02

Old address: 189 Grantham Road London E12 5NB England

New address: 6 York Mews Ilford IG1 3AE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-24

Old address: Flat 13 De Havilland Square Piper Way Ilford Essex IG1 4DE England

New address: 189 Grantham Road London E12 5NB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Asif Nadeem

Notification date: 2017-11-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: 27 Heron Mews Ilford IG1 4NW England

New address: Flat 13 De Havilland Square Piper Way Ilford Essex IG1 4DE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANDINGS MANAGEMENT LIMITED

216 HIGH STREET,HAYES,UB3 5DS

Number:01685729
Status:ACTIVE
Category:Private Limited Company

DINGLEWOOD MANAGEMENT (BRAMHALL) LIMITED

20A VICTORIA ROAD,ALTRINCHAM,WA15 9AD

Number:01240977
Status:ACTIVE
Category:Private Limited Company

GLASSTECH DESIGN LIMITED

FLAT B,LONDON,SW8 4LS

Number:08491404
Status:ACTIVE
Category:Private Limited Company

KELLY FORMWORK RAIL (UK) LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:10163873
Status:ACTIVE
Category:Private Limited Company

SOLAR 2 LIMITED

LINDEN HOUSE WREXHAM ROAD,MOLD,CH7 1XP

Number:11913504
Status:ACTIVE
Category:Private Limited Company

THE DAVID BELLAMY CONSERVATION AWARD SCHEME LIMITED

6 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:06504766
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