PARAFIX TAPES AND CONVERSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Julien Boccon-Gibod as a director on 2023-09-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Termination of appointment of Jean-Jacques Bancel as a director on 2023-09-15

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of Mr Franck Poirier as a director on 2023-04-12

View Document

20/04/2320 April 2023 Appointment of Mr Pascal Nadobny as a director on 2023-04-12

View Document

20/04/2320 April 2023 Appointment of Mr Jean-Jacques Bancel as a director on 2023-04-12

View Document

20/04/2320 April 2023 Termination of appointment of Michael Arthur Punter as a director on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Satisfaction of charge 010669930008 in full

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Change of details for Parafix Holdings Ltd as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR FERGUS EUAN CAMERON

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR STEVEN JAMES BARWICK

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY COLIN WILLS

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR FERGUS EUAN CAMERON

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010669930008

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PUNTER / 08/12/2016

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM SPENCER ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UA

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 AUDITOR'S RESIGNATION

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010669930007

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 £ IC 3700/3600 30/06/05 £ SR 100@1=100

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 £ IC 3900/3800 31/12/04 £ SR 100@1=100

View Document

21/01/0521 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0521 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/12/0429 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

06/12/046 December 2004 AGREEMENT 17/11/04

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 £ IC 4000/3900 18/12/03 £ SR 100@1=100

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 AUDITOR'S RESIGNATION

View Document

06/04/956 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 28 CULVERDEN DOWN TUNBRIDGE WELLS KENT TN4 9SB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

24/04/9024 April 1990 RETURN MADE UP TO 21/03/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/04/8727 April 1987 ANNUAL RETURN MADE UP TO 03/04/87

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

26/09/8626 September 1986 ANNUAL RETURN MADE UP TO 13/05/86

View Document

04/08/824 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

13/11/7413 November 1974 NEW SECRETARY APPOINTED

View Document

03/01/733 January 1973 DIR / SEC APPOINT / RESIGN

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