PARITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Second filing of Confirmation Statement dated 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Change of details for Dr Gavin James Wood as a person with significant control on 2016-04-06

View Document

06/08/246 August 2024 Change of details for Dr Gavin James Wood as a person with significant control on 2023-11-14

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O IGNITION LAW MORAY HOUSE FLOOR 1 23-31 GREAT TITCHFIELD STREET LONDON WC1W 7PA UNITED KINGDOM

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / DR GAVIN JAMES WOOD / 05/03/2019

View Document

30/04/1930 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2017

View Document

30/04/1930 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2018

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLEJOHNS

View Document

05/03/195 March 2019 STATEMENT BY DIRECTORS

View Document

05/03/195 March 2019 SOLVENCY STATEMENT DATED 12/02/19

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 100

View Document

05/03/195 March 2019 REDUCE ISSUED CAPITAL 12/02/2019

View Document

15/11/1815 November 2018 SUB DIVIDED 26/02/2016

View Document

14/11/1814 November 2018 SUB-DIVISION 26/02/16

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ROBERT JOHN WOOD

View Document

21/09/1821 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LITTLEJOHNS / 28/02/2018

View Document

02/02/182 February 2018 DIRECTOR APPOINTED DR JUTTA KATHARINA HEDWIG STEINER

View Document

02/02/182 February 2018 DIRECTOR APPOINTED SIMON LITTLEJOHNS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN WOOD

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DINA CARABAS

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN JAMES WOOD / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / DOCTOR GAVIN JAMES WOOD / 31/01/2018

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS DINA ELIZABETH CARABAS

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

06/07/176 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIONG SAW

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED ETH CORE LIMITED CERTIFICATE ISSUED ON 12/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR AERON BUCHANAN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR TIONG TJIN SAW

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DR. AERON MORGAN BUCHANAN

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 94 TORRISHOLME ROAD TORRISHOLME ROAD LANCASTER LA1 2LW UNITED KINGDOM

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company