PARALLEL THINKING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM JOYNER / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

07/10/107 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS NEALE JONES / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CRACKETT / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM JOYNER / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: LAWFORD HOSUE LEACROFT STAINES MIDDLESEX TW18 4NN

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 33 BURNEY STREET GREENWICH LONDON SE10 8EX

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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