PARIO MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

15/04/2515 April 2025 Certificate of change of name

View Document

19/03/2519 March 2025 Director's details changed for Mr Katsusuke Ishida on 2025-03-19

View Document

28/02/2528 February 2025 Change of share class name or designation

View Document

21/02/2521 February 2025 Appointment of Mr David Graham Blanchard as a director on 2025-02-10

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

16/08/2416 August 2024 Termination of appointment of Nigel William Michael Goddard Chism as a director on 2024-08-14

View Document

16/08/2416 August 2024 Termination of appointment of Richard Simon Muir Clancy as a director on 2024-08-14

View Document

16/08/2416 August 2024 Appointment of Ms Christine Phillips as a director on 2024-08-14

View Document

27/03/2427 March 2024 Director's details changed for Mr Darren Charles Barclay on 2024-03-27

View Document

04/02/244 February 2024 Termination of appointment of Hiroshi Takei as a director on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Darren Charles Barclay on 2024-01-31

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Hiroshi Takei on 2023-11-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Hiroshi Takei on 2023-06-13

View Document

15/05/2315 May 2023 Termination of appointment of Kirk Graham Vaughan Taylor as a director on 2023-04-28

View Document

15/05/2315 May 2023 Appointment of Kevin Stuart Hawkins as a director on 2023-04-28

View Document

17/04/2317 April 2023 Second filing for the appointment of Mr Katsusuke Ishida as a director

View Document

03/04/233 April 2023 Appointment of Mr Katsusuke Ishida as a director on 2023-04-01

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

01/11/211 November 2021 Director's details changed for Mr Hiroto Ichiki on 2021-09-22

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

06/08/216 August 2021 Director's details changed for Mr Julian Mark Rudd-Jones on 2021-07-19

View Document

17/06/1917 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 9 PRIORY WAY HITCHIN HERTFORDSHIRE SG4 9BH

View Document

30/04/1430 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEFANOS STEFANOU

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARVEY

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 4 LITTLE BURROW WELWYN GARDEN CITY HERTS AL7 4SP

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 20/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEARSON

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 55 GROSVENOR STREET LONDON W1K 3HY

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1X 9DA

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED MASMELO 14 LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

20/04/0420 April 2004 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