PARALLEL COMPUTING LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-23 with no updates |
20/06/2520 June 2025 New | Change of details for Mrs Maria Nora Chamoun Muarrek Gorman as a person with significant control on 2024-10-04 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Change of details for Dr Gerard John Gorman as a person with significant control on 2024-10-04 |
02/12/242 December 2024 | Secretary's details changed for Ms Maria Nora Chamoun Muarrek Gorman on 2024-10-04 |
02/12/242 December 2024 | Change of details for Dr Gerard John Gorman as a person with significant control on 2024-10-04 |
02/12/242 December 2024 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Dr Gerard John Gorman on 2024-10-04 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2021-06-30 |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-06-30 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS MARIA NORA CHAMOUN MUARREK GORMAN / 26/06/2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIA NORA CHAMOUN MUARREK GORMAN / 26/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIA NORA CHAMOUN MUARREK / 26/06/2019 |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 04/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 04/02/2019 |
12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
11/09/1811 September 2018 | FIRST GAZETTE |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD JOHN GORMAN |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA NORA CHAMOUN MUARREK |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
25/07/1625 July 2016 | 23/06/16 NO CHANGES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS MARIA NORA CHAMOUN MUARREK GORMAN / 28/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 28/06/2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 63 AMITY GROVE LONDON SW20 0LQ |
23/03/1623 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
19/08/1519 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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