PARALLAX DIGITAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

05/07/215 July 2021 Registered office address changed from Unit 19 Bvillage Baker Road Nelson Park West Cramlington Northumberland NE23 1WL England to 19 Unit 19, Endeavour Park, Baker Road Nelson Park West Cramlington Northumberland NE23 1XA on 2021-07-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM PHOENIX HOUSE PHOENIX ROW GREAT SMEATON NORTHALLERTON NORTH YORKSHIRE DL6 2ER UNITED KINGDOM

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

07/06/197 June 2019 COMPANY NAME CHANGED PARALLAX DIGITAL LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/11/1827 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/08/1720 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/05/1713 May 2017 PREVSHO FROM 31/08/2017 TO 05/04/2017

View Document

24/04/1724 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED DIGITAL SYSTEMS DESIGN LIMITED CERTIFICATE ISSUED ON 24/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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