PARAMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Matthew Adam Viney as a director on 2025-04-23

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/02/2412 February 2024 Registration of charge 027087060007, created on 2024-02-09

View Document

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

View Accounts

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Accounts for a small company made up to 2021-07-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Nicholas Brown as a director on 2022-02-01

View Document

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

View Accounts

25/06/2125 June 2021 Notification of Gearform Holdings Ltd as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Cessation of Nicholas Brown as a person with significant control on 2021-06-16

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUIS BROWN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR ADAM ARNOLD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MOTTRAM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH NEAL MOTTRAM / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS NICHOLAS BROWN / 07/07/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

16/03/1716 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ALEXANDER LEONARD BEAUMONT

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH NEAL MOTTRAM / 14/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS NICHOLAS BROWN / 05/01/2016

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED DR GARETH NEAL MOTTRAM

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR LUIS NICHOLAS BROWN

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/01/1517 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

17/01/1517 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

17/01/1517 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6

View Document

17/01/1517 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

17/01/1517 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

16/06/1416 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REID / 22/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILL / 22/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/02/108 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 3.6

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/0923 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 3.60

View Document

06/06/096 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY KAY TREYMAINE

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HARRISON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/04/06; NO CHANGE OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/04/03; NO CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 22/04/01; CHANGE OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 22/04/00; CHANGE OF MEMBERS

View Document

02/03/002 March 2000 ALTERARTICLES08/09/99

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 COMPANY NAME CHANGED PARAMETA LIMITED CERTIFICATE ISSUED ON 05/05/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 22/04/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 06/10/95

View Document

18/10/9518 October 1995 £ NC 200/10000 06/10/

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9211 May 1992 S-DIV 22/04/92

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 £ NC 2000/200 22/04/92

View Document

11/05/9211 May 1992 SUB DIV OF SHARES 22/04/92

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/05/9211 May 1992 NC DEC ALREADY ADJUSTED 22/04/92

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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