Advanced company searchLink opens in new window

PARAMOUNT PROJECTS UK LIMITED

Company number 06848535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 AP01 Appointment of Mr Simon Fox as a director on 25 April 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
06 Apr 2020 CS01 Confirmation statement made on 8 April 2019 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
01 Apr 2019 CH01 Director's details changed for Mr James Jonathan Smith on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Craig Jon Fozard on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from The Cook Building the Litehouse Business Centre Crocus Street Nottingham Nottinghamshire NG2 3DR England to Unit 4a Masons Place Business Park Derby DE21 6YZ on 1 April 2019
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 CH01 Director's details changed for Mr James Jonathan Smith on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Craig Jon Fozard on 28 March 2018
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Dec 2016 TM02 Termination of appointment of Wendy Jane Fozard as a secretary on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from 4 Victoria Avenue Nottingham NG2 4HD to The Cook Building the Litehouse Business Centre Crocus Street Nottingham Nottinghamshire NG2 3DR on 2 December 2016
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2