PARALLEL LIFESTYLE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-21 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type micro entity. 2022-04-08 View Report
Officers. Officer name: Mrs Claudia Mary Seton Douglass. Change date: 2022-03-16. 2022-03-16 View Report
Officers. Officer name: Mr Andrew Clement Douglass. Change date: 2022-03-16. 2022-03-16 View Report
Address. New address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change date: 2022-03-16. Old address: The Battleship Building 179 Harrow Road London W2 6NB England. 2022-03-16 View Report
Accounts. Change account reference date company previous shortened. 2022-03-16 View Report
Accounts. Accounts type dormant. 2022-02-11 View Report
Officers. Officer name: Mrs Claudia Mary Seton Douglass. Change date: 2022-02-01. 2022-02-11 View Report
Persons with significant control. Psc name: Mrs Claudia Mary Seton Douglass. Change date: 2022-02-01. 2022-02-11 View Report
Persons with significant control. Change date: 2022-02-01. Psc name: Mr Andrew Clement Douglass. 2022-02-11 View Report
Persons with significant control. Notification date: 2022-02-01. Psc name: Claudia Mary Seton Douglass. 2022-02-11 View Report
Persons with significant control. Psc name: Andrew Clement Douglass. Notification date: 2022-02-01. 2022-02-11 View Report
Persons with significant control. Withdrawal date: 2022-02-10. 2022-02-10 View Report
Officers. Officer name: Mrs Claudia Mary Seton Douglass. Change date: 2022-02-01. 2022-02-10 View Report
Confirmation statement. Statement with updates. 2022-02-10 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type dormant. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Change account reference date company previous extended. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Address. New address: The Battleship Building 179 Harrow Road London W2 6NB. Old address: The Studio Inner Circle, Regents Park London NW1 4PA England. Change date: 2018-05-25. 2018-05-25 View Report
Accounts. Accounts type dormant. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Gazette. Gazette filings brought up to date. 2017-12-06 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Officers. Officer name: Mrs Claudia Mary Seton Douglass. Change date: 2017-11-30. 2017-11-30 View Report
Officers. Change date: 2017-11-30. Officer name: Andrew Clement Douglass. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-01-15 View Report
Accounts. Accounts type dormant. 2016-11-23 View Report
Accounts. Change account reference date company previous shortened. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Address. New address: The Studio Inner Circle Regents Park London NW1 4PA. Old address: Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG England. 2016-02-08 View Report
Address. Change date: 2016-01-28. New address: The Studio Inner Circle, Regents Park London NW1 4PA. Old address: Estate Office Shaftesbury Estates Wimbourne St Giles Dorset BH21 5NA. 2016-01-28 View Report
Change of name. Description: Company name changed parathon LIMITED\certificate issued on 07/07/15. 2015-07-07 View Report
Officers. Appointment date: 2015-06-29. Officer name: Mrs Claudia Mary Seton Douglass. 2015-07-06 View Report
Officers. Officer name: 12Th Earl of Shaftesbury Nicholas Ashley-Cooper. Termination date: 2015-06-29. 2015-07-06 View Report
Accounts. Accounts type dormant. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Address. New address: Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG. 2015-02-05 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Incorporation. Incorporation company. 2013-01-10 View Report