PARAXEL HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from 25a 1st Floor Flat Ladbroke Crescent London W11 1PS England to Flat 5 19 Hastings Road London W13 8QY on 2024-04-10

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Director's details changed for Mrs Rosineide Amarante Martins on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 38 Deanscroft Avenue the Hyde London NW9 8EN England to 1 Eastfields Road Acton London W3 0AA on 2021-10-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSINEIDE AMARANTE MARTINS / 13/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM FLAT 1, 25A LADBROKE CRESCENT LONDON W11 1PS ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALDO PERES DE CASTRO MARTINS / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR REGINALDO PERES DE CASTRO MARTINS / 13/09/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 405B - 80 SCRUBS LANE LONDON LONDON LONDON NW10 6RF UNITED KINGDOM

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALDO PEREZ DE CASTRO MARTINS / 27/07/2016

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED PARAXIAL HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALDO PEREZ DE CASTRO MARTINS / 08/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINEIDE AMARANTES / 08/06/2016

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information