PAPARO & PARTNERS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Accounts for a dormant company made up to 2024-05-31 |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
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 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
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 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
13/11/2013 November 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | COMPANY NAME CHANGED CRISMA SECURITY INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/10/20 |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 8 CAVENDISH MANSIONS HAZELBOURNE ROAD LONDON SW12 9NX UNITED KINGDOM |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTEO BODINI |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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