PARABOLA EDINBURGH LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.10638794
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PARABOLA EDINBURGH LIMITED is an active private limited company with number 10638794. It was incorporated 7 years, 3 months, 20 days ago, on 24 February 2017. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106387940005

Charge creation date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: Broadgate Tower 20 Primrose Street London EC2A 2EW

New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS

Change date: 2023-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106387940003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-10

Charge number: 106387940004

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106387940003

Charge creation date: 2021-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-23

Charge number: 106387940001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106387940002

Charge creation date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parabola Real Estate Holdings Limited

Notification date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Peter John Millican

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Anne Deborah Millican

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Deborah Alison Jude

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Millican

Termination date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Kirsty Fraser Macgregor

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Alison Jude

Notification date: 2017-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-16

Psc name: Anne Deborah Millican

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Millican

Notification date: 2017-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver James Millican

Cessation date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Hordon

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Edmond Rogers

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Edmond Rogers

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORE WORLDWIDE LIMITED

WATERSIDE COTTAGE IVY TODD,SWAFFHAM,PE37 8JB

Number:08889943
Status:ACTIVE
Category:Private Limited Company

AXIS FLUID TRANSFER SYSTEMS LTD

SWAN HOUSE,BRENTWOOD,CM14 4HE

Number:08540218
Status:LIQUIDATION
Category:Private Limited Company

BIURO PROJEKTOWE ASBUD LTD

158 UXBRIDGE ROAD,LONDON,W13 8SB

Number:09859676
Status:ACTIVE
Category:Private Limited Company

DREAM INDUSTRIES LTD

6 BRYONY GROVE,MIDDLESBROUGH,TS7 8SW

Number:09787539
Status:ACTIVE
Category:Private Limited Company

EASY WORLD LTD

12 HIGH STREET,LONDON,NW10 4LX

Number:05129823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMNI PRODUCTS LIMITED

70 DANEVILLE ROAD,LONDON,SE5 8SF

Number:11193622
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