PARITEE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Cessation of Christopher Jim Jamieson as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-16 with updates

View Document

15/07/2115 July 2021 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 31 Baltimore House Juniper Drive London SW18 1TS on 2021-07-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/08/191 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2

View Document

01/08/191 August 2019 CESSATION OF STEPHEN MICHAEL SOUTH AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMIESON

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR AARON GARNET LLOYD-GOODWIN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTH

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON LLOYD-GOODWIN

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMIESON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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