PARAMOUNT COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/10/2424 October 2024 Current accounting period extended from 2024-11-30 to 2025-02-28

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY JANICE WATSON

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/08/1715 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Registered office address changed from , Surrey House 36-44 High Street, Redhill, Surrey, RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 2017-07-31

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHURN / 28/10/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE WHITE OWL SOUTH DOCK ROPE STREET LONDON SE16 7TX

View Document

29/10/0829 October 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: WHITE STAR PENTON HOOK CHERTSEY SURREY KT16 8PY

View Document

12/10/9712 October 1997

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

03/11/933 November 1993 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