Advanced company searchLink opens in new window

PARABOLA INVESTMENTS LIMITED

Company number 00672130

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)
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Jun 2017 PSC01 Notification of Pamela Margaret Taylor as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Stewart Nicholas Jones as a person with significant control on 6 April 2016
08 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
28 Jun 2016 CH01 Director's details changed for Stewart Nicholas Jones on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Philip Gordon Jones on 28 June 2016
28 Jun 2016 CH03 Secretary's details changed for Ms Pamela Margaret Taylor on 28 June 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 7 September 2015
06 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
17 Jul 2014 AD01 Registered office address changed from 71 Rodney Road Cheltenham Gloucestershire GL50 1HT to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 17 July 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders