- Company Overview for GLOBAL PARAMETRICS LIMITED (10896407)
- Filing history for GLOBAL PARAMETRICS LIMITED (10896407)
- People for GLOBAL PARAMETRICS LIMITED (10896407)
- More for GLOBAL PARAMETRICS LIMITED (10896407)
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 |