GENERATIVE PARAMETRICS LIMITED

Unit 2 Greenways Business Park Unit 2 Greenways Business Park, Chippenham, SN15 1BN, Wiltshire, England
StatusACTIVE
Company No.07023998
CategoryPrivate Limited Company
Incorporated20 Sep 2009
Age14 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

GENERATIVE PARAMETRICS LIMITED is an active private limited company with number 07023998. It was incorporated 14 years, 8 months, 10 days ago, on 20 September 2009. The company address is Unit 2 Greenways Business Park Unit 2 Greenways Business Park, Chippenham, SN15 1BN, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Gideon Fitzwalter Wright

Appointment date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Jonathan Groffman

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jonathan Groffman

Change date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Mr Alexander Jonathan Groffman

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jonathan Groffman

Change date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Jonathan Groffman

Change date: 2022-08-11

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN

Old address: Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU England

Change date: 2021-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan May Groffman

Termination date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Susan May Groffman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Jonathan Groffman

Notification date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Alexander Jonathan Groffman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-25

Psc name: Alexander Jonathan Groffman

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-25

Psc name: Alexander Jonathan Groffman

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mrs Susan Ma Groffman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ma Groffman

Appointment date: 2017-08-22

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

New address: Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU

Old address: Kingsbury House Kingsbury Square Melksham SN12 6HL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jonathan Groffman

Change date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-17

Old address: 41 st. Johns Street Devizes Wiltshire SN10 1BL

New address: Kingsbury House Kingsbury Square Melksham SN12 6HL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barrett

Termination date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Miscellaneous

Date: 10 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Form 288C amending date of birth for alexander groffman

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Barrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: 4 Crown Place Potterne Devizes Wiltshire SN10 5PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mr Alexander Jonathan Groffman

Documents

View document PDF

Incorporation company

Date: 20 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE BOARD CONSULTING LTD.

SPORTING VIEW, ROWAN ROAD,MARKET DRAYTON,TF9 1RF

Number:11078564
Status:ACTIVE
Category:Private Limited Company

CRUMBS AND DOILIES LIMITED

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:06610379
Status:ACTIVE
Category:Private Limited Company

HAMUNSEN LTD

10 HIGHBURY NEW PARK,LONDON,N5 2DB

Number:08742740
Status:ACTIVE
Category:Private Limited Company

LUXURY FURNISHINGS LIMITED

36 BURNSIDE ROAD,GLASGOW,G73 4RS

Number:SC095862
Status:LIQUIDATION
Category:Private Limited Company

MHESHIMIWA INVESTMENTS LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC394327
Status:ACTIVE
Category:Limited Liability Partnership

ONZ GROUP MANAGEMENT SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11217223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source