PARAMOUNT CONTRACTS GB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Memorandum and Articles of Association |
04/04/254 April 2025 | Statement of company's objects |
03/04/253 April 2025 | Termination of appointment of Tia Jayne Posner as a director on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Toni Jayne Posner as a director on 2025-04-01 |
03/04/253 April 2025 | Appointment of Mr Gareth Hartley as a director on 2025-04-01 |
03/04/253 April 2025 | Appointment of Mr Adrian Short as a director on 2025-04-01 |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Accounts for a small company made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-16 with updates |
25/10/2325 October 2023 | Appointment of Miss Tia Jayne Posner as a director on 2023-10-16 |
17/10/2317 October 2023 | Appointment of Mrs Toni Jayne Posner as a director on 2023-10-16 |
27/09/2327 September 2023 | Appointment of Mr Timothy Hills as a director on 2023-09-26 |
27/09/2327 September 2023 | Termination of appointment of Justin Max Posner as a director on 2023-09-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 19 North Street Ashford Kent TN24 8LF on 2023-03-29 |
15/12/2215 December 2022 | Current accounting period extended from 2022-12-30 to 2023-03-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Cessation of Peter Michael Bigault as a person with significant control on 2021-10-18 |
19/11/2119 November 2021 | Cessation of Christiane Maria Bigault as a person with significant control on 2021-10-18 |
18/11/2118 November 2021 | Notification of J M Posner Limited as a person with significant control on 2021-10-18 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-16 with updates |
17/11/2117 November 2021 | Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2021-11-17 |
10/11/2110 November 2021 | Termination of appointment of Peter Michael Bigault as a director on 2021-10-18 |
10/11/2110 November 2021 | Termination of appointment of Peter Michael Bigault as a secretary on 2021-10-18 |
10/11/2110 November 2021 | Termination of appointment of Christine Maria Bigault as a director on 2021-10-18 |
10/11/2110 November 2021 | Appointment of Justin Max Posner as a director on 2021-10-18 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE MARIA BIGAULT |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL BIGAULT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIA BIGAULT / 19/05/2016 |
18/07/1618 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
27/10/1127 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/09/1021 September 2010 | DIRECTOR APPOINTED MR PETER MICHAEL BIGAULT |
26/05/1026 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/08/0813 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/06/061 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/05/0328 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/07/0224 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
09/10/019 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/10/019 October 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/06/0029 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
08/06/008 June 2000 | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
04/08/984 August 1998 | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
03/08/983 August 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
03/12/973 December 1997 | NEW SECRETARY APPOINTED |
03/12/973 December 1997 | SECRETARY RESIGNED |
02/06/972 June 1997 | NEW DIRECTOR APPOINTED |
02/06/972 June 1997 | NEW SECRETARY APPOINTED |
02/06/972 June 1997 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
02/06/972 June 1997 | SECRETARY RESIGNED |
02/06/972 June 1997 | DIRECTOR RESIGNED |
19/05/9719 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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