PARAMOUNT STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mrs Kriti Gupta Ladsaria on 2025-09-01

View Document

02/09/252 September 2025 NewChange of details for Mr Pankaj Gupta as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Pankaj Gupta on 2025-09-01

View Document

13/06/2513 June 2025 Director's details changed for Mrs Kriti Gupta Ladsaria on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Pankaj Gupta on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 3 Cottage Close Harrow Middlesex HA2 0HA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Mr Pankaj Gupta as a person with significant control on 2025-06-12

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mrs Kriti Gupta Ladsaria on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Cottage Close Harrow Middlesex HA2 0HA on 2024-12-18

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/11/2410 November 2024 Notification of Pankaj Gupta as a person with significant control on 2024-11-09

View Document

10/11/2410 November 2024 Termination of appointment of Vipin Gupta as a director on 2024-11-08

View Document

10/11/2410 November 2024 Appointment of Mr Pankaj Gupta as a director on 2024-11-09

View Document

10/11/2410 November 2024 Cessation of Vipin Gupta as a person with significant control on 2024-11-08

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

01/02/241 February 2024 Director's details changed for Mrs Kriti Gupta Ladsaria on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Priya Khurana as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Director's details changed for Mrs Kriti Gupta Ladsaria on 2023-11-28

View Document

29/11/2329 November 2023 Director's details changed for Mrs Priya Khurana on 2023-11-28

View Document

29/11/2329 November 2023 Director's details changed for Mr Vipin Gupta on 2023-11-28

View Document

29/11/2329 November 2023 Registered office address changed from 95 High Street Broom Biggleswade SG18 9NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-29

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Director's details changed for Mr Vipin Gupta on 2023-03-23

View Document

20/04/2320 April 2023 Director's details changed for Mrs Priya Khurana on 2023-03-23

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-06-29 to 2022-12-29

View Document

24/03/2324 March 2023 Cessation of Priya Khurana as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Cessation of Kriti Gupta Ladsaria as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Notification of Vipin Gupta as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Vipin Gupta as a director on 2023-03-23

View Document

02/01/232 January 2023 Registered office address changed from 79 College Road Harrow HA1 1BD United Kingdom to 95 High Street Broom Biggleswade SG18 9NA on 2023-01-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

21/02/2221 February 2022 Director's details changed for Mrs Priya Khurana on 2022-02-17

View Document

25/10/2125 October 2021 Director's details changed for Mrs Priya Khurana on 2020-12-05

View Document

25/10/2125 October 2021 Director's details changed for Mrs Kriti Gupta Ladsaria on 2021-10-21

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

25/10/2125 October 2021 Change of details for Mrs Priya Khurana as a person with significant control on 2020-12-05

View Document

25/10/2125 October 2021 Change of details for Mrs Priya Khurana as a person with significant control on 2020-12-05

View Document

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

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRITI GUPTA LADSARIA

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRITI GUPTA LADSARIA / 26/01/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MRS PRIYA KHURANA / 12/11/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114185810001

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR VIPIN GUPTA

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PANKAJ GUPTA

View Document

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

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MR PANKAJ GUPTA

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114185810001

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR VIPIN GUPTA

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 COTTAGE CLOSE HARROW HA2 0HA ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 CESSATION OF KRITI GUPTA LADSARIA AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA KHURANA

View Document

22/08/1922 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 20

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS PRIYA KHURANA

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM FLAT 53 BERBERIS HOUSE HIGHFIELD ROAD FELTHAM TW13 4GP UNITED KINGDOM

View Document

15/06/1815 June 2018 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