Advanced company searchLink opens in new window

PARACHUTE VENTURES LIMITED

Company number 09177945

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)
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
  • GBP 200
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200