PARAMETRIC TECHNOLOGY (UK) LIMITED

02513030
SUITE 704 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 33 Buy now
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 31 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Change of particulars for director (Michail Goldstein) 2 Buy now
17 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2022 officers Change of particulars for director (Michail Goldstein) 2 Buy now
28 Jun 2022 officers Termination of appointment of director (Axel Aurelio Heltzel) 1 Buy now
28 Jun 2022 officers Appointment of director (Michail Goldstein) 2 Buy now
06 May 2022 accounts Annual Accounts 34 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Enrico Soldatini) 1 Buy now
11 Nov 2021 officers Appointment of director (Eamonn Thomas Clarke) 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 36 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 36 Buy now
01 Apr 2020 officers Appointment of director (Mr Axel Aurelio Heltzel) 2 Buy now
01 Apr 2020 officers Termination of appointment of director (Marina Alexandra Stavrinides) 1 Buy now
05 Mar 2020 capital Statement of capital (Section 108) 3 Buy now
04 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Mar 2020 insolvency Solvency Statement dated 28/02/20 1 Buy now
04 Mar 2020 resolution Resolution 6 Buy now
11 Apr 2019 accounts Annual Accounts 33 Buy now
27 Mar 2019 officers Termination of appointment of director (Petra Heck) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Charles Christopher William Dunn) 1 Buy now
27 Mar 2019 officers Termination of appointment of secretary (Charles Christopher William Dunn) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 officers Appointment of director (Mr Enrico Soldatini) 2 Buy now
28 Nov 2018 officers Appointment of director (Miss Marina Alexandra Stavrinides) 2 Buy now
16 May 2018 accounts Annual Accounts 35 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 accounts Annual Accounts 32 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 24 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Charles Christopher William Dunn) 2 Buy now
09 Nov 2015 officers Change of particulars for secretary (Mr Charles Christopher William Dunn) 1 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Amended Accounts 25 Buy now
08 Jul 2015 accounts Annual Accounts 25 Buy now
08 Jul 2014 accounts Annual Accounts 25 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 officers Appointment of secretary (Mr Charles Christopher William Dunn) 2 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Louise Vitou) 2 Buy now
15 Aug 2013 accounts Annual Accounts 23 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Aug 2012 capital Return of Allotment of shares 4 Buy now
19 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 accounts Annual Accounts 22 Buy now
26 Sep 2011 accounts Annual Accounts 21 Buy now
27 Jun 2011 annual-return Annual Return 14 Buy now
23 Jun 2011 capital Return of Allotment of shares 3 Buy now
17 Sep 2010 accounts Annual Accounts 24 Buy now
14 Sep 2010 resolution Resolution 1 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Petra Heck) 2 Buy now
12 May 2010 officers Termination of appointment of director (Claudia Weingaertner) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Aaron Von Staats) 2 Buy now
05 Jan 2010 accounts Annual Accounts 24 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
12 Aug 2009 annual-return Return made up to 01/06/09; full list of members 7 Buy now
06 Aug 2009 officers Director's change of particulars / aaron von staats / 13/07/2009 1 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from, innovation house, harvest, crescent, fleet, hampshire, GU51 2QR 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
03 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
23 Dec 2008 accounts Annual Accounts 24 Buy now
20 Oct 2008 officers Appointment terminated director rolf seifert 1 Buy now
20 Oct 2008 officers Director appointed claudia weingaertner 2 Buy now
20 Oct 2008 officers Director appointed petra heck 2 Buy now
04 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
03 Jun 2008 officers Appointment terminated secretary charles dunn 1 Buy now
06 May 2008 capital Nc inc already adjusted 25/02/08 1 Buy now
30 Apr 2008 accounts Annual Accounts 21 Buy now
11 Apr 2008 officers Appointment terminated director thomas gylling 1 Buy now
08 Apr 2008 capital Ad 25/02/08\gbp si 44185@1=44185\gbp ic 29018/73203\ 2 Buy now
08 Apr 2008 resolution Resolution 3 Buy now
29 Feb 2008 officers Secretary appointed louise vitou 2 Buy now
25 Feb 2008 officers Appointment terminated secretary john ward 1 Buy now
20 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2007 capital Ad 28/09/07--------- £ si 17000@1=17000 £ ic 12018/29018 3 Buy now
12 Oct 2007 resolution Resolution 1 Buy now
11 Oct 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 annual-return Return made up to 01/06/07; no change of members 8 Buy now
25 Mar 2007 accounts Annual Accounts 20 Buy now