ZH PARAMOUNT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from Slazenger Suite 1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 16 Moor Lane Maidenhead Berkshire SL6 7JU on 2025-03-07

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Change of details for Mr Muhammad Hafeez as a person with significant control on 2023-03-11

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZIA FARID

View Document

06/10/176 October 2017 CESSATION OF ZIA FARID AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA FARID / 04/04/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HAFEEZ / 06/04/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA FARID / 02/04/2016

View Document

13/08/1613 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 45 CORDWALLIS ROAD MAIDENHEAD BERKSHIRE SL6 7BT

View Document

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 22 KINGS ROAD LONDON LONDON E6 1DY ENGLAND

View Document

25/06/1325 June 2013 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