PARAMETRIC INVESTMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/03/2514 March 2025 Registration of charge 051318320018, created on 2025-03-14

View Document

06/03/256 March 2025 Resolutions

View Document

04/03/254 March 2025 Registration of charge 051318320017, created on 2025-02-28

View Document

20/02/2520 February 2025 Satisfaction of charge 051318320016 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 051318320015 in full

View Document

19/02/2519 February 2025 Appointment of Mr Derek Boyce as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Beda Leugger as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Adam Dean Markin as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of David Paul Leonard as a director on 2025-02-19

View Document

19/02/2519 February 2025 Appointment of Mr Charles Dubois as a director on 2025-02-19

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Beda Leugger on 2023-03-31

View Document

06/03/236 March 2023 Appointment of Mr Beda Leugger as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Michael Bannister as a director on 2023-03-01

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CHAFFE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAFFE

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051318320014

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/09/1721 September 2017 'DOCUMENTS' 31/08/2017

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320013

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320012

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320011

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320008

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320010

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320009

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320007

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051318320006

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIZIANO CASATI

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED DAVID PAUL LEONARD

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SALMON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SALMON

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051318320005

View Document

22/11/1622 November 2016 ADOPT ARTICLES 26/10/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ADAM DEAN MARKIN

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS MARY ANN SALMON

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 ADOPT ARTICLES 24/07/2012

View Document

27/05/1227 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ADOPT ARTICLES 14/12/2010

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIZIANO CASATI / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN SALMON / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CHAFFE / 01/01/2010

View Document

26/03/1026 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/0826 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: UNIT 9 NUFFIELD CLOSE NUFFIELD ROAD CAMBRIDGE CB4 1SS

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: EVERSHEDS LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED EVER 2376 LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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