- Company Overview for PARACHUTE VENTURES LIMITED (09177945)
- Filing history for PARACHUTE VENTURES LIMITED (09177945)
- People for PARACHUTE VENTURES LIMITED (09177945)
- More for PARACHUTE VENTURES LIMITED (09177945)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
06 Aug 2024 | AD01 | Registered office address changed from 12th Floor Bank House Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 46 st Marys Avenue St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 6 August 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA England to 12th Floor Bank House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 February 2024 | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Sep 2023 | AP01 | Appointment of Mrs Kerry Jayne Moran as a director on 15 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
07 Feb 2018 | AA01 | Current accounting period extended from 31 August 2017 to 28 February 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 8 June 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Steven George Glasper as a director on 31 October 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|