Advanced company searchLink opens in new window

GLOBAL PARAMETRICS LIMITED

Company number 10896407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 PSC01 Notification of Gabriella Ingrid Lippe Holst as a person with significant control on 20 September 2023
20 Sep 2023 PSC01 Notification of Mark Oliver Rueegg as a person with significant control on 20 September 2023
06 Sep 2023 PSC07 Cessation of Her Britannic Majesty's Secretary of State for International Development as a person with significant control on 5 September 2023
06 Sep 2023 PSC07 Cessation of Federal Republic of Germany as a person with significant control on 5 September 2023
01 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from 120 Moorgate London EC2M 6UR England to 1 Lime Street Lime Street London EC3M 7HA on 7 July 2022
27 May 2022 AA Accounts for a small company made up to 31 December 2021
03 Mar 2022 TM01 Termination of appointment of Nina Beth Shapiro as a director on 28 February 2022
30 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 May 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT to 120 Moorgate London EC2M 6UR on 27 May 2021
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 Nov 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 CH01 Director's details changed for Jerome Robert Skees on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Ms. Nina Beth Shapiro on 26 September 2019
20 Sep 2019 TM01 Termination of appointment of Elisabeth Deanne Sherk as a director on 6 September 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
03 Oct 2018 CH01 Director's details changed for Elisabeth Deanne Sherk on 3 October 2018
03 Oct 2018 TM01 Termination of appointment of Michael John Arthur Foster as a director on 21 August 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
09 May 2018 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1 Fore Street Avenue London EC2Y 9DT on 9 May 2018
09 Mar 2018 AP03 Appointment of Angus James Kelton Kirk as a secretary on 2 March 2018