- Company Overview for PARALOGIC NETWORKS LIMITED (04569856)
- Filing history for PARALOGIC NETWORKS LIMITED (04569856)
- People for PARALOGIC NETWORKS LIMITED (04569856)
- Charges for PARALOGIC NETWORKS LIMITED (04569856)
- More for PARALOGIC NETWORKS LIMITED (04569856)
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) |
---|---|---|---|
17 Mar 2020 | SH03 | Purchase of own shares. | |
12 Feb 2020 | SH03 | Purchase of own shares. | |
12 Feb 2020 | SH03 | Purchase of own shares. | |
12 Feb 2020 | SH03 | Purchase of own shares. | |
12 Feb 2020 | SH03 | Purchase of own shares. | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2019 | AD01 | Registered office address changed from 1D Haddenham Business Park Thame Road Haddenham Buckinghamshire HP17 8LJ to 1D Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ on 26 June 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
24 Oct 2018 | PSC01 | Notification of Philip Frank James Gamble as a person with significant control on 1 February 2018 | |
24 Oct 2018 | PSC07 | Cessation of Stephen Paul Thompson as a person with significant control on 1 February 2018 | |
05 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Stephen John Elliott as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Stephen Paul Thompson as a director on 1 February 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Stephen Paul Thompson as a secretary on 1 February 2018 | |
02 Feb 2018 | AP03 | Appointment of Mr Philip Frank James Gamble as a secretary on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Ian Graham Camp as a director on 1 February 2018 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Adam John Plant on 24 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Stephen John Elliott on 24 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Graham Thomas Camp on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mr Philip Frank James Gamble on 21 October 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |