PARALOGIC NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Appointment of Mr Andrew John Moss as a director on 2025-04-01 |
10/04/2510 April 2025 | Termination of appointment of Spencer Lea as a director on 2025-03-21 |
11/12/2411 December 2024 | Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02 |
11/12/2411 December 2024 | Termination of appointment of James Steventon as a director on 2024-12-02 |
25/11/2425 November 2024 | Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25 |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
18/04/2418 April 2024 | Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15 |
05/02/245 February 2024 | Registered office address changed from 3 Bell Business Park Smeaton Close Aylesbury HP19 8JR England to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Daniel Peter Bland as a director on 2024-02-05 |
02/02/242 February 2024 | Total exemption full accounts made up to 2022-12-31 |
14/12/2314 December 2023 | Appointment of Mr Spencer Lea as a director on 2023-12-01 |
06/12/236 December 2023 | Termination of appointment of Stephen John Halstead as a director on 2023-11-30 |
21/11/2321 November 2023 | |
21/11/2321 November 2023 | |
02/11/232 November 2023 | Appointment of Mr Stephen John Halstead as a director on 2023-11-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
01/11/231 November 2023 | Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2021-12-31 |
15/02/2315 February 2023 | Appointment of Mr Daniel Peter Bland as a director on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Satisfaction of charge 045698560002 in full |
12/12/2212 December 2022 | Termination of appointment of Hp Secretarial Services Limited as a secretary on 2022-12-06 |
12/12/2212 December 2022 | Appointment of Mr Jonathan Simon Hardy as a director on 2022-12-06 |
12/12/2212 December 2022 | Appointment of James Steventon as a director on 2022-12-06 |
12/12/2212 December 2022 | Appointment of James Healey as a director on 2022-12-06 |
12/12/2212 December 2022 | Termination of appointment of Daniel Peter Bland as a director on 2022-12-06 |
12/12/2212 December 2022 | Termination of appointment of Ian Graham Camp as a director on 2022-12-06 |
12/12/2212 December 2022 | Termination of appointment of Owen John Daley as a director on 2022-12-06 |
12/12/2212 December 2022 | Termination of appointment of Adam John Plant as a director on 2022-12-06 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
04/01/224 January 2022 | Confirmation statement made on 2021-10-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1D HADDENHAM BUSINESS PARK PEGASUS WAY HADDENHAM AYLESBURY HP17 8LJ ENGLAND |
17/03/2017 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
17/03/2017 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/02/2012 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/02/2012 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/02/2012 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/02/2012 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 1D HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP17 8LJ |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CESSATION OF STEPHEN PAUL THOMPSON AS A PSC |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANK JAMES GAMBLE |
05/02/185 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/02/182 February 2018 | SECRETARY APPOINTED MR PHILIP FRANK JAMES GAMBLE |
02/02/182 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT |
02/02/182 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON |
02/02/182 February 2018 | APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMPSON |
02/02/182 February 2018 | DIRECTOR APPOINTED MR IAN GRAHAM CAMP |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PLANT / 24/10/2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 24/10/2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 24/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK JAMES GAMBLE / 21/10/2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
20/08/1220 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | DIRECTOR APPOINTED MR PHILIP FRANK JAMES GAMBLE |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMPSON / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN PLANT / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 01/10/2009 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | DIRECTOR APPOINTED ADAM JOHN PLANT |
23/10/0823 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
04/12/034 December 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | NC INC ALREADY ADJUSTED 01/10/03 |
22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | SECRETARY RESIGNED |
12/11/0212 November 2002 | DIRECTOR RESIGNED |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
04/11/024 November 2002 | SECRETARY RESIGNED |
04/11/024 November 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARALOGIC NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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