PAPARO & PARTNERS CONSULTING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Registered office address changed from PO Box 4385 11372294 - Companies House Default Address Cardiff CF14 8LH to Exhibition House, Suite 18.9 Addison Bridge Place London W14 8XP on 2025-04-15

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Registered office address changed to PO Box 4385, 11372294 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

13/11/2013 November 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED CRISMA SECURITY INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/10/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 8 CAVENDISH MANSIONS HAZELBOURNE ROAD LONDON SW12 9NX UNITED KINGDOM

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTEO BODINI

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company