PARA CLASSICS LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
02/05/232 May 2023 | Registered office address changed from 6 Winchcombe Road Twyford Reading RG10 0AT England to 44 Clerks Piece Beccles NR34 7BG on 2023-05-02 |
09/01/239 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
02/12/182 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIFT |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
09/10/159 October 2015 | 30/06/15 TOTAL EXEMPTION FULL |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 84 ROCHESTER AVENUE WOODLEY READING BERKSHIRE RG5 4NB |
16/07/1516 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
22/09/1422 September 2014 | 30/06/14 TOTAL EXEMPTION FULL |
26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
23/01/1423 January 2014 | 30/06/13 TOTAL EXEMPTION FULL |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
26/02/1326 February 2013 | 30/06/12 TOTAL EXEMPTION FULL |
13/07/1213 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
10/04/1210 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
22/08/1122 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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