Company NameParrot Fashion Limited
DirectorShruti Arora
Company StatusActive
Company Number04368320
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Shruti Arora
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address251 Craig Road
Stockport
Cheshire
SK4 2BW
Secretary NameRajeev Arora
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Craig Road
Stockport
Cheshire
SK4 2BW
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.parrotfashion.co.uk
Telephone0800 1955590
Telephone regionFreephone

Location

Registered Address135 Heaton Moor Road
Stockport
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£341
Cash£234
Current Liabilities£575

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Rajeev Arora on 6 February 2012 (2 pages)
23 February 2012Secretary's details changed for Rajeev Arora on 6 February 2012 (2 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Rajeev Arora on 6 February 2012 (2 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mrs Shruti Arora on 6 February 2012 (2 pages)
23 February 2012Director's details changed for Mrs Shruti Arora on 6 February 2012 (2 pages)
23 February 2012Director's details changed for Mrs Shruti Arora on 6 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 August 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 5 August 2011 (1 page)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mrs Shruti Arora on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Shruti Arora on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Shruti Arora on 1 October 2009 (2 pages)
6 April 2009Return made up to 06/02/09; no change of members (4 pages)
6 April 2009Return made up to 06/02/09; no change of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 April 2008Return made up to 06/02/08; no change of members (6 pages)
2 April 2008Return made up to 06/02/08; no change of members (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 April 2007Return made up to 06/02/07; full list of members (6 pages)
29 April 2007Return made up to 06/02/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 March 2006Return made up to 06/02/06; full list of members (6 pages)
17 March 2006Return made up to 06/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 April 2005Return made up to 06/02/05; full list of members (6 pages)
11 April 2005Return made up to 06/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
26 April 2004Return made up to 06/02/04; full list of members (6 pages)
26 April 2004Return made up to 06/02/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 floor harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1 floor harvester house 37 peter street manchester M2 5QD (1 page)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 March 2003Return made up to 06/02/03; full list of members (6 pages)
11 March 2003Return made up to 06/02/03; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 1 ravenswood avenue heaton mersey stockport cheshire SK4 2BR (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1 ravenswood avenue heaton mersey stockport cheshire SK4 2BR (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
6 February 2002Incorporation (14 pages)
6 February 2002Incorporation (14 pages)