PARITY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-08-31 with updates |
16/05/2416 May 2024 | Second filing of Confirmation Statement dated 2023-08-31 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Change of share class name or designation |
08/05/248 May 2024 | Particulars of variation of rights attached to shares |
08/05/248 May 2024 | Change of share class name or designation |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Memorandum and Articles of Association |
07/05/247 May 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
03/05/243 May 2024 | Cessation of Russell Paul Smith as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Appointment of Lisa Dominique Taylor as a director on 2024-04-30 |
03/05/243 May 2024 | Notification of Corelogic U.K. Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Christopher Jon Newman as a secretary on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr Jim Louis Balas as a director on 2024-04-30 |
02/05/242 May 2024 | Registered office address changed from 24 Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England to Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS on 2024-05-02 |
02/05/242 May 2024 | Termination of appointment of Russell Paul Smith as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Christopher Jon Newman as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of David John Shewan as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Jan Renee Shanklin Morris as a secretary on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr David William Driver as a director on 2024-04-30 |
30/04/2430 April 2024 | Change of share class name or designation |
30/04/2430 April 2024 | Change of share class name or designation |
30/04/2430 April 2024 | Change of share class name or designation |
30/04/2430 April 2024 | Change of share class name or designation |
26/04/2426 April 2024 | Second filing to change the details of Russell Paul Smith as a person with significant control |
24/04/2424 April 2024 | Second filing of a statement of capital following an allotment of shares on 2022-11-28 |
24/04/2424 April 2024 | Second filing of a statement of capital following an allotment of shares on 2022-11-28 |
17/04/2417 April 2024 | Change of details for Mr Russell Paul Smith as a person with significant control on 2024-04-09 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
15/04/2415 April 2024 | Particulars of variation of rights attached to shares |
15/04/2415 April 2024 | Change of share class name or designation |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Change of share class name or designation |
15/04/2415 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
13/04/2413 April 2024 | Statement of company's objects |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-31 with updates |
05/09/235 September 2023 | Amended total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Secretary's details changed for Christopher Jon Newman on 2023-08-17 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Change of share class name or designation |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2022-11-28 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 1 BURR ROAD LONDON SW18 4SQ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O C/O 378 GARRATT LANE LONDON SW18 4HP ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH |
30/09/1330 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
22/04/1322 April 2013 | SECRETARY APPOINTED CHRISTOPHER JON NEWMAN |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, SECRETARY BARRY SMITH |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 01/04/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011 |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 08/09/2011 |
07/12/117 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011 |
07/12/117 December 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEWAN / 16/02/2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2010 |
12/11/1012 November 2010 | DIRECTOR APPOINTED DAVID JOHN SHEWAN |
12/11/1012 November 2010 | DIRECTOR APPOINTED CHRISTOPHER JON NEWMAN |
12/11/1012 November 2010 | DIRECTOR APPOINTED BARRY CHARLES SMITH |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
20/09/0820 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0730 November 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 40 FAIRLAWNES, MALDON ROAD WALLINGTON SURREY SM6 8BG |
28/08/0728 August 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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