GENERATIVE PARAMETRICS LIMITED
Status | ACTIVE |
Company No. | 07023998 |
Category | Private Limited Company |
Incorporated | 20 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 May 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 10 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Form 288C amending date of birth for alexander groffman
Documents
Capital allotment shares
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-12-08
Documents
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
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
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
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
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Barrett
Documents
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
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
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
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
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
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
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
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
Some Companies
SPORTING VIEW, ROWAN ROAD,MARKET DRAYTON,TF9 1RF
Number: | 11078564 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 STONELEIGH BROADWAY,EPSOM,KT17 2HP
Number: | 06610379 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGHBURY NEW PARK,LONDON,N5 2DB
Number: | 08742740 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BURNSIDE ROAD,GLASGOW,G73 4RS
Number: | SC095862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |