PARAMARK LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

23/02/2423 February 2024 Appointment of Mr Vitalij Dimitriaoli as a director on 2024-02-19

View Document

22/02/2422 February 2024 Termination of appointment of Tomasz Dylewski as a director on 2024-02-19

View Document

22/02/2422 February 2024 Registered office address changed from 102-104 London Road Flat 3 Kettering NN15 7QB England to 59 Church Street Chalvey Slough SL1 2NN on 2024-02-22

View Document

22/02/2422 February 2024 Cessation of Tomasz Dylewski as a person with significant control on 2024-02-19

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 10 KENILWORTH GARDENS THRAPSTON KETTERING NN14 4XS ENGLAND

View Document

15/07/1915 July 2019 Registered office address changed from , 10 Kenilworth Gardens, Thrapston, Kettering, NN14 4XS, England to 59 Church Street Chalvey Slough SL1 2NN on 2019-07-15

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/04/1815 April 2018 Registered office address changed from , 7 Chicheley Cottages, Thrapston, Kettering, NN14 4XT, United Kingdom to 59 Church Street Chalvey Slough SL1 2NN on 2018-04-15

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM 7 CHICHELEY COTTAGES THRAPSTON KETTERING NN14 4XT UNITED KINGDOM

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information