PARALLEL CAPITAL LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Sarah Jane Chatt as a secretary on 2025-07-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of James Scott Grant as a director on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Chris Phipson as a director on 2024-05-13

View Document

08/04/248 April 2024 Satisfaction of charge 071945920001 in full

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2228 October 2022 Director's details changed for Mr Ian Timothy Fowler on 2022-10-25

View Document

28/10/2228 October 2022 Director's details changed for Mr James Scott Grant on 2022-10-18

View Document

17/10/2217 October 2022 Registered office address changed from Alexander House James Street West Bath BA1 2BT to No 1 Bath Quays 1 Foundry Lane Bath BA2 3GZ on 2022-10-17

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 ADOPT ARTICLES 02/07/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

13/03/1813 March 2018 AUDITOR'S RESIGNATION

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMBERT

View Document

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MARIE HUMPHRIES / 19/09/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID LAMBERT

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR IAN FOWLER

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JAMES SCOTT GRANT

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL PHILLIPS / 29/12/2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 5 GAY STREET BATH AVON BA1 2PH ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN FOX

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR GARY CHARLES MCARDLE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PULESTON

View Document

03/12/123 December 2012 SECRETARY APPOINTED MS MARIE HUMPHRIES

View Document

10/05/1210 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED PARALLEL INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY APPOINTED ANDREW JAMES PULESTON

View Document

18/03/1018 March 2010 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