PARI PASSU GROUP LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

15/04/2415 April 2024 Registered office address changed from 20 Tipping Street Altrincham WA14 2EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-04-15

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Satisfaction of charge 104400840002 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 104400840001 in full

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-10-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM BOWDON HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB UNITED KINGDOM

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ELIZABETH WILCOX / 31/05/2019

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILCOX

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR GAVIN WILCOX

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WILCOX / 19/03/2018

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104400840001

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED PARI PASSU CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

07/02/177 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

19/01/1719 January 2017 ADOPT ARTICLES 01/01/2017

View Document

21/10/1621 October 2016 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