PARAMOUNT FREIGHT FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from 372 Daws Heath Road Benfleet Essex SS7 2UA England to 124 124 City Road London EC1V 2NX on 2024-02-22

View Document

15/02/2415 February 2024 Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England to 372 Daws Heath Road Benfleet Essex SS7 2UA on 2024-02-15

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-02-28

View Document

30/03/2330 March 2023 Notification of Dean Anthony Blake as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Helen Elizabeth Blake as a director on 2023-03-29

View Document

30/03/2330 March 2023 Cessation of Helen Elizabeth Blake as a person with significant control on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 DIRECTOR APPOINTED MR DEAN ANTHONY BLAKE

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH BLAKE

View Document

27/01/2127 January 2021 CESSATION OF ABSL LOGISITCS LTD AS A PSC

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 PREVEXT FROM 30/11/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEANEY

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH GEANEY

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM UNIT4 DOCKWELLS ESTATE CENTRAL WAY NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0RX

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036656040001

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABSL LOGISITCS LTD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CURTIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH BLAKE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCTAGUE

View Document

09/07/199 July 2019 CESSATION OF STEPHEN JOHN CURTIS AS A PSC

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCTAGUE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCTAGUE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CURTIS / 24/11/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCTAGUE / 12/11/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: UNIT 631 CENTRAL WAY FELTHAM MIDDLESEX TW14 0RX

View Document

21/11/0021 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 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