PARAMI CONSULTING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Change of details for Mrs Meghana Torane as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mrs Meghana Torane on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to 32 Haycroft Road Surbiton KT6 5AU on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Pravin Torane as a director on 2022-05-17

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MEGHANA TORANE / 04/10/2019

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN TORANE / 04/10/2019

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGHANA TORANE / 04/10/2019

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 26 WINDRUSH GROVE BIRMINGHAM B15 2DL UNITED KINGDOM

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MEGHANA TORANE / 04/10/2019

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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