PARITY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-08-31 with updates

View Document

16/05/2416 May 2024 Second filing of Confirmation Statement dated 2023-08-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

08/05/248 May 2024 Particulars of variation of rights attached to shares

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/05/243 May 2024 Cessation of Russell Paul Smith as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Appointment of Lisa Dominique Taylor as a director on 2024-04-30

View Document

03/05/243 May 2024 Notification of Corelogic U.K. Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Christopher Jon Newman as a secretary on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Jim Louis Balas as a director on 2024-04-30

View Document

02/05/242 May 2024 Registered office address changed from 24 Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England to Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Russell Paul Smith as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Christopher Jon Newman as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of David John Shewan as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Jan Renee Shanklin Morris as a secretary on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr David William Driver as a director on 2024-04-30

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

26/04/2426 April 2024 Second filing to change the details of Russell Paul Smith as a person with significant control

View Document

24/04/2424 April 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

24/04/2424 April 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

17/04/2417 April 2024 Change of details for Mr Russell Paul Smith as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

13/04/2413 April 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

05/09/235 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Secretary's details changed for Christopher Jon Newman on 2023-08-17

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-11-28

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 1 BURR ROAD LONDON SW18 4SQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O C/O 378 GARRATT LANE LONDON SW18 4HP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

30/09/1330 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY APPOINTED CHRISTOPHER JON NEWMAN

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY BARRY SMITH

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 01/04/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 08/09/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011

View Document

07/12/117 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEWAN / 16/02/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED DAVID JOHN SHEWAN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED CHRISTOPHER JON NEWMAN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED BARRY CHARLES SMITH

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/09/0820 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 40 FAIRLAWNES, MALDON ROAD WALLINGTON SURREY SM6 8BG

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 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