Download leads from Nexok and grow your business. Find out more

Parkem Limited

Documents

Total Documents169
Total Pages890

Filing History

23 June 2020Confirmation statement made on 9 April 2020 with updates
27 December 2019Total exemption full accounts made up to 31 March 2019
4 June 2019Confirmation statement made on 9 April 2019 with updates
15 March 2019Amended total exemption full accounts made up to 31 March 2018
30 December 2018Total exemption full accounts made up to 31 March 2018
8 June 2018Confirmation statement made on 9 April 2018 with updates
13 April 2018Amended total exemption full accounts made up to 31 March 2017
21 March 2018Statement of capital following an allotment of shares on 10 March 2018
  • GBP 522,927.06
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
15 May 2017Confirmation statement made on 9 April 2017 with updates
15 May 2017Confirmation statement made on 9 April 2017 with updates
10 January 2017Total exemption small company accounts made up to 31 March 2016
10 January 2017Total exemption small company accounts made up to 31 March 2016
8 September 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 328,973.72
8 September 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 328,973.72
25 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 328,973.72
25 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2016Sub-division of shares on 7 April 2016
25 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 328,973.72
25 April 2016Sub-division of shares on 7 April 2016
8 April 2016Registration of charge 034118780005, created on 7 April 2016
8 April 2016Registration of charge 034118780005, created on 7 April 2016
11 January 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Total exemption small company accounts made up to 31 March 2015
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
9 April 2015Secretary's details changed for Mr Karnikkant Patel on 9 April 2015
9 April 2015Director's details changed for Mr Parthiv Patel on 9 April 2015
9 April 2015Director's details changed for Mr Parthiv Patel on 9 April 2015
9 April 2015Secretary's details changed for Mr Karnikkant Patel on 9 April 2015
9 April 2015Director's details changed for Mr Parthiv Patel on 9 April 2015
9 April 2015Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
9 April 2015Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015
9 April 2015Secretary's details changed for Mr Karnikkant Patel on 9 April 2015
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
9 April 2015Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,500
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,500
11 October 2013Total exemption small company accounts made up to 31 March 2013
11 October 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013
14 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
16 October 2012Statement of company's objects
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 October 2012Statement of company's objects
2 July 2012Total exemption small company accounts made up to 30 September 2011
2 July 2012Total exemption small company accounts made up to 30 September 2011
22 March 2012Registered office address changed from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom on 22 March 2012
22 March 2012Registered office address changed from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom on 22 March 2012
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
4 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 30 September 2009
28 July 2010Total exemption small company accounts made up to 30 September 2009
4 September 2009Return made up to 30/07/09; full list of members
4 September 2009Secretary's change of particulars / kamikkant patel / 01/08/2008
4 September 2009Registered office changed on 04/09/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ
4 September 2009Secretary's change of particulars / kamikkant patel / 01/08/2008
4 September 2009Return made up to 30/07/09; full list of members
4 September 2009Registered office changed on 04/09/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ
27 August 2009Total exemption small company accounts made up to 30 September 2008
27 August 2009Total exemption small company accounts made up to 30 September 2008
6 May 2009Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester leicestershire LE3 9QW
6 May 2009Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester leicestershire LE3 9QW
4 September 2008Return made up to 30/07/08; full list of members
4 September 2008Return made up to 30/07/08; full list of members
26 June 2008Total exemption small company accounts made up to 31 August 2007
26 June 2008Total exemption small company accounts made up to 31 August 2007
29 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
29 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
12 April 2008Particulars of a mortgage or charge / charge no: 4
12 April 2008Particulars of a mortgage or charge / charge no: 4
20 March 2008Particulars of a mortgage or charge / charge no: 3
20 March 2008Particulars of a mortgage or charge / charge no: 3
19 March 2008Declaration of assistance for shares acquisition
19 March 2008Declaration of assistance for shares acquisition
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 March 2008Appointment terminated director and secretary kamal tossar
10 March 2008Director appointed parthiv patel
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 March 2008Appointment terminated director and secretary kamal tossar
10 March 2008Secretary appointed kamikkant patel
10 March 2008Director appointed manishkumar patel
10 March 2008Director appointed parthiv patel
10 March 2008Registered office changed on 10/03/2008 from hwca LIMITED hamilton office park 31 high view close leicestershire LE4 9LJ
10 March 2008Appointment terminated director and secretary sudhaben tossar
10 March 2008Director appointed manishkumar patel
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 March 2008Appointment terminated director and secretary sudhaben tossar
10 March 2008Registered office changed on 10/03/2008 from hwca LIMITED hamilton office park 31 high view close leicestershire LE4 9LJ
10 March 2008Secretary appointed kamikkant patel
7 March 2008Particulars of a mortgage or charge / charge no: 2
7 March 2008Particulars of a mortgage or charge / charge no: 2
18 December 2007Registered office changed on 18/12/07 from: 19 norwich road beaumont leys leicester LE4 0LR
18 December 2007Registered office changed on 18/12/07 from: 19 norwich road beaumont leys leicester LE4 0LR
10 October 2007Return made up to 30/07/07; full list of members
10 October 2007Return made up to 30/07/07; full list of members
11 July 2007Total exemption small company accounts made up to 31 August 2006
11 July 2007Total exemption small company accounts made up to 31 August 2006
17 August 2006Return made up to 30/07/06; full list of members
17 August 2006Return made up to 30/07/06; full list of members
3 March 2006Total exemption small company accounts made up to 31 August 2005
3 March 2006Total exemption small company accounts made up to 31 August 2005
4 August 2005Return made up to 30/07/05; full list of members
4 August 2005Return made up to 30/07/05; full list of members
13 December 2004Total exemption small company accounts made up to 31 August 2004
13 December 2004Total exemption small company accounts made up to 31 August 2004
21 July 2004Return made up to 30/07/04; full list of members
21 July 2004Return made up to 30/07/04; full list of members
10 February 2004Total exemption small company accounts made up to 31 August 2003
10 February 2004Total exemption small company accounts made up to 31 August 2003
7 August 2003Return made up to 30/07/03; full list of members
7 August 2003Return made up to 30/07/03; full list of members
27 February 2003Total exemption small company accounts made up to 31 August 2002
27 February 2003Total exemption small company accounts made up to 31 August 2002
18 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2002Total exemption small company accounts made up to 31 August 2001
9 January 2002Total exemption small company accounts made up to 31 August 2001
27 July 2001Return made up to 30/07/01; full list of members
27 July 2001Return made up to 30/07/01; full list of members
14 March 2001Accounts for a small company made up to 31 August 2000
14 March 2001Accounts for a small company made up to 31 August 2000
30 August 2000Return made up to 30/07/00; full list of members
30 August 2000Return made up to 30/07/00; full list of members
14 June 2000Accounts for a small company made up to 31 August 1999
14 June 2000Accounts for a small company made up to 31 August 1999
29 July 1999Return made up to 30/07/99; no change of members
29 July 1999Return made up to 30/07/99; no change of members
1 June 1999Accounts for a small company made up to 31 August 1998
1 June 1999Accounts for a small company made up to 31 August 1998
3 August 1998Return made up to 30/07/98; full list of members
3 August 1998Return made up to 30/07/98; full list of members
31 March 1998Accounting reference date extended from 31/07/98 to 31/08/98
31 March 1998Accounting reference date extended from 31/07/98 to 31/08/98
15 October 1997Particulars of mortgage/charge
15 October 1997Particulars of mortgage/charge
29 September 1997New secretary appointed;new director appointed
29 September 1997Registered office changed on 29/09/97 from: 19 norwich road leicester
29 September 1997Ad 01/09/97--------- £ si 1498@1=1498 £ ic 2/1500
29 September 1997Director resigned
29 September 1997Ad 01/09/97--------- £ si 1498@1=1498 £ ic 2/1500
29 September 1997Director resigned
29 September 1997Registered office changed on 29/09/97 from: 19 norwich road leicester
29 September 1997New secretary appointed;new director appointed
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
28 August 1997New secretary appointed;new director appointed
28 August 1997New director appointed
28 August 1997Director resigned
28 August 1997New director appointed
28 August 1997Secretary resigned
28 August 1997New secretary appointed;new director appointed
28 August 1997Secretary resigned
28 August 1997Director resigned
30 July 1997Incorporation
30 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing