PARABL DATA SOLUTIONS LTD

Company Documents

DateDescription
04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM
OFFICE 7 33-35 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 29/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
138 HAVERSTOCK HILL
BELSIZE PARK
LONDON
NW3 2AY
ENGLAND

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM
255 GROVE END GARDENS 33 GROVE END ROAD
LONDON
NW8 9LU
ENGLAND

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 21/11/2016

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 29/05/2016

View Document

29/05/1629 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 29/05/2016

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 29/05/2016

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 01/01/2016

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE HELEN ARTHUR / 01/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
255 GROVE END GARDENS GROVE END ROAD
LONDON
NW8 9LU
ENGLAND

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
UNIT 5.04, NEW LOOM HOUSE 101 BACK CHURCH LANE
LONDON
E1 1LU

View Document

22/06/1522 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
1ST FLOOR, 33-34 ALFRED PLACE
LONDON
WC1E 7DP
ENGLAND

View Document

18/07/1418 July 2014 SUB-DIVISION
20/04/14

View Document

18/07/1418 July 2014 15/05/14 STATEMENT OF CAPITAL GBP 112595.50

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BRADBURY

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
1ST FLOOR, 33-34 ALFRED PLACE
LONDON
NW8 9LU
ENGLAND

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS SARAH LOUISE BRADBURY

View Document

15/04/1415 April 2014 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