PARAMOUNT 26 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Appointment of Mr Raymond Carroll as a director on 2021-07-05

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 AUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 AUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023683170007

View Document

12/05/1512 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNITS 5B AND 5C BARKING BUSINESS CENTRE 25 THAMES ROAD BARKING ESSEX IG11 0JP

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/05/129 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/07/116 July 2011 SECOND FILING WITH MUD 04/04/11 FOR FORM AR01

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CAROLAN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA CAROLAN

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED DAVID WELDON

View Document

20/09/1020 September 2010 SECRETARY APPOINTED AILBHE WELDON

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CAROLAN / 02/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 £ IC 50000/35714 24/03/04 £ SR 14286@1=14286

View Document

16/02/0416 February 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: UNIT 27 RIPPLESIDE COMMERCIAL ES RENWICK ROAD BARKING ESSEX IG11 0RJ

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98

View Document

19/10/9819 October 1998 S252 DISP LAYING ACC 14/10/98

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 03/04/99 TO 31/03/99

View Document

19/10/9819 October 1998 S386 DISP APP AUDS 14/10/98

View Document

19/10/9819 October 1998 S366A DISP HOLDING AGM 14/10/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 03/04/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 03/04/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 £ NC 1000/100000 08/11

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 08/11/95

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 03/04/95

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 14/15,ST.JAMES CHAMBERS, NORTH MALL, EDMONTON GREEN, EDMONTON, LONDON. N9 0UD

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

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/91

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/90

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

22/06/8922 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/04

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: PARAMOUNT COMPANY FORMATIONS LTD 372 OLD STREET LONDON EC1V 9LT

View Document

04/04/894 April 1989 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