PARAMOUNT TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/12/1829 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER NATH CHABBA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVINDER NATH CHABBA / 07/01/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: MANOR CROFT MANOR ROAD HAZELMERE HIGH WYCOME BUCKINGHAMSHIRE HP15 7QL

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: MANOR CROFT MANOR ROAD HAZELMERE BUCKINGHAMSHIRE HP15 7QL

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 14 CLEARBROOK CLOSE LOUDWATER HIGH WYCOMBE BUCKS HP13 7BQ

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 £ NC 50000/500000 04/01/94

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED 04/01/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 SUB DIV SHARES 27/01/93

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 NC INC ALREADY ADJUSTED 22/10/92

View Document

11/11/9211 November 1992 NC INC ALREADY ADJUSTED 22/10/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

15/03/9115 March 1991 NC INC ALREADY ADJUSTED 31/01/91

View Document

15/03/9115 March 1991 £ NC 100/50000 31/01/91

View Document

15/03/9115 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 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