PARITI TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Return of final meeting in a members' voluntary winding up

View Document

13/02/2313 February 2023 Termination of appointment of Anthony Murphy as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Alexander John Mollart as a director on 2023-02-13

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Registered office address changed from Hogarth House 136 High Holborn London Greater London WC1V 6PX England to 40a Station Road Upminster Essex RM14 2TR on 2022-12-12

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Declaration of solvency

View Document

12/12/2212 December 2022 Resolutions

View Document

21/01/2221 January 2022 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM TANDEM MONEY 123 PENTONVILLE ROAD LONDON N1 9LZ ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORD

View Document

18/09/1818 September 2018 CESSATION OF MATTHEW FORD AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANDEM MONEY LIMITED

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR FREDERICK KNOX

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 16 DUFFERIN STREET LONDON EC1Y 8PD UNITED KINGDOM

View Document

08/03/188 March 2018 ADOPT ARTICLES 30/01/2018

View Document

06/11/176 November 2017 27/06/17 STATEMENT OF CAPITAL GBP 1384.7

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

02/06/162 June 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4-5 BONHILL STREET 4-5 BONHILL STREET LONDON EC2A 4BX

View Document

16/03/1616 March 2016 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 03/09/15 STATEMENT OF CAPITAL GBP 1379.22

View Document

12/11/1512 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FORD / 02/05/2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 14/05/15 STATEMENT OF CAPITAL GBP 1222.69

View Document

23/06/1523 June 2015 21/04/15 STATEMENT OF CAPITAL GBP 1136.36

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 CHARTERHOUSE MEWS LONDON LONDON EC1M 6BB ENGLAND

View Document

16/03/1516 March 2015 23/12/14 STATEMENT OF CAPITAL GBP 10000.0

View Document

16/03/1516 March 2015 SUB-DIVISION 23/12/14

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM MILL HOUSE LONDON ROAD NANTWICH CHESHIRE CW57LB UNITED KINGDOM

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information