ZH PARAMOUNT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Registered office address changed from Slazenger Suite 1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 16 Moor Lane Maidenhead Berkshire SL6 7JU on 2025-03-07 |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
03/01/253 January 2025 | Confirmation statement made on 2024-10-06 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-06 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Change of details for Mr Muhammad Hafeez as a person with significant control on 2023-03-11 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-06 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-06 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ZIA FARID |
06/10/176 October 2017 | CESSATION OF ZIA FARID AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA FARID / 04/04/2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HAFEEZ / 06/04/2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA FARID / 02/04/2016 |
13/08/1613 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/05/1510 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 45 CORDWALLIS ROAD MAIDENHEAD BERKSHIRE SL6 7BT |
08/07/148 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 22 KINGS ROAD LONDON LONDON E6 1DY ENGLAND |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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