PARAMOUNT GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Second filing of Confirmation Statement dated 2025-03-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
02/01/252 January 2025 | Satisfaction of charge 061378020002 in full |
02/01/252 January 2025 | Satisfaction of charge 061378020003 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | COMPANY NAME CHANGED PARAMOUNT GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/19 |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAY GAMPLE / 18/04/2017 |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER GAMPLE / 18/04/2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAY GAMPLE / 01/09/2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1612 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061378020003 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061378020002 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
20/09/1120 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
06/09/116 September 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
23/06/1123 June 2011 | DIRECTOR APPOINTED JAY GAMPLE |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 4 PARK 2000 MILLENNIUM WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 6AR |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GOLDSPINK |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN GAMPLE |
28/03/1128 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER GAMPLE / 01/10/2009 |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR TERENCE EDWIN GOLDSPINK |
10/03/0910 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG ELZINGA |
16/04/0816 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/075 March 2007 | SECRETARY RESIGNED |
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