Advanced company searchLink opens in new window

GENERATIVE PARAMETRICS LIMITED

Company number 07023998

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)
25 Apr 2018 PSC01 Notification of Alexander Jonathan Groffman as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Alexander Jonathan Groffman as a person with significant control on 25 April 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100.00
15 Sep 2017 CH01 Director's details changed for Mrs Susan Ma Groffman on 22 August 2017
15 Sep 2017 AP01 Appointment of Mrs Susan Ma Groffman as a director on 22 August 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 AD01 Registered office address changed from Kingsbury House Kingsbury Square Melksham SN12 6HL England to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 13 July 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
17 Jan 2017 CH01 Director's details changed for Alexander Jonathan Groffman on 16 January 2017
17 Jan 2017 AD01 Registered office address changed from 41 st. Johns Street Devizes Wiltshire SN10 1BL to Kingsbury House Kingsbury Square Melksham SN12 6HL on 17 January 2017
04 Aug 2016 TM01 Termination of appointment of Edward Barrett as a director on 4 August 2016
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
10 Mar 2015 MISC Form 288C amending date of birth for alexander groffman
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
08 Jul 2013 AP01 Appointment of Edward Barrett as a director
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders