PARAMOUNT PROJECTS AND INNOVATION LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 13815356 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Appointment of Mrs Dora Dimitrova as a director on 2022-08-01

View Document

21/09/2221 September 2022 Notification of Dora Dimitrova as a person with significant control on 2022-08-01

View Document

21/09/2221 September 2022 Cessation of Mario Sonev as a person with significant control on 2022-08-01

View Document

21/09/2221 September 2022 Termination of appointment of Mario Sonev as a director on 2022-08-01

View Document

28/03/2228 March 2022 Notification of Mario Sonev as a person with significant control on 2022-02-18

View Document

28/03/2228 March 2022 Cessation of Patrick Jean Gelie as a person with significant control on 2022-02-18

View Document

28/03/2228 March 2022 Termination of appointment of Patrick Jean Gelie as a director on 2022-02-18

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Appointment of Mr Mario Sonev as a director on 2022-02-18

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Registered office address changed from 49 Burroughs Drive Dartford DA1 5TW England to 63-66 Hatton Garden 5th Floor London EC1N 8LE on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Patrick Jean Gelie as a director on 2022-02-08

View Document

08/02/228 February 2022 Notification of Patrick Jean Gelie as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Prabha Devi Ramjit as a director on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Prabha Devi Ramjit as a person with significant control on 2022-02-08

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

23/12/2123 December 2021 Incorporation

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