PARALLEL COMPUTING LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

20/06/2520 June 2025 NewChange of details for Mrs Maria Nora Chamoun Muarrek Gorman as a person with significant control on 2024-10-04

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Change of details for Dr Gerard John Gorman as a person with significant control on 2024-10-04

View Document

02/12/242 December 2024 Secretary's details changed for Ms Maria Nora Chamoun Muarrek Gorman on 2024-10-04

View Document

02/12/242 December 2024 Change of details for Dr Gerard John Gorman as a person with significant control on 2024-10-04

View Document

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

View Document

02/12/242 December 2024 Director's details changed for Dr Gerard John Gorman on 2024-10-04

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-06-30

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA NORA CHAMOUN MUARREK GORMAN / 26/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA NORA CHAMOUN MUARREK GORMAN / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA NORA CHAMOUN MUARREK / 26/06/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 04/02/2019

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD JOHN GORMAN

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA NORA CHAMOUN MUARREK

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 23/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA NORA CHAMOUN MUARREK GORMAN / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD JOHN GORMAN / 28/06/2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 63 AMITY GROVE LONDON SW20 0LQ

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1423 June 2014 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