PARALLAX PROFILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Director's details changed for Mr Jonanthan Cyril Damien Evans on 2022-02-23

View Document

29/12/2129 December 2021 Director's details changed for Mr Jonanthan Cyril Damien Evans on 2021-11-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTYE

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN CYRIL DAMIEN EVANS / 30/03/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN CYRIL DAMIEN EVANS / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATTYE / 29/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATTYE / 17/08/2016

View Document

28/04/1628 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 COMPANY NAME CHANGED DISCOVERY PERFORMANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/15

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 2 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075896030001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM C/O A H LAW 13 NELSON ROAD LONDON SE10 9JB UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED STRATEGA PERFORMANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/04/12

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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