PARALLOY GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Project Rio Newco Limited as a person with significant control on 2025-05-15

View Document

07/04/257 April 2025 Registration of charge 122305730006, created on 2025-04-04

View Document

27/12/2427 December 2024 Registration of charge 122305730005, created on 2024-12-23

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

07/05/247 May 2024 Withdrawal of a person with significant control statement on 2024-05-07

View Document

07/05/247 May 2024 Notification of Project Rio Newco Limited as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 122305730004, created on 2024-04-26

View Document

06/03/246 March 2024 Certificate of change of name

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/07/2325 July 2023 Satisfaction of charge 122305730003 in full

View Document

17/04/2317 April 2023 Director's details changed for Mr David Michael Keenan on 2022-09-01

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

16/12/2116 December 2021 Purchase of own shares.

View Document

16/12/2116 December 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122305730003

View Document

06/04/206 April 2020 COMPANY NAME CHANGED SAHARA NEWCO LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

09/01/209 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM PARALLOY HOUSE NUFFIELD ROAD BIRMINGHAM TS23 4DA UNITED KINGDOM

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM REPTON HOUSE BRETBY BUSINESS PARK ASHBY ROAD BURTON UPON TRENT STAFFORDSHIRE DE15 0YZ ENGLAND

View Document

08/01/208 January 2020 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DARBY CLEGG

View Document

07/01/207 January 2020 CESSATION OF ROBERT MURRAY MCGOWAN AS A PSC

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL KEENAN

View Document

02/01/202 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 4182251

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122305730002

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122305730001

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

21/10/1921 October 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MICHAEL DOLAN

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY MCGOWAN

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROBERT MURRAY MCGOWAN

View Document

21/10/1921 October 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED AGHOCO 1888 LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

27/09/1927 September 2019 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