Advanced company searchLink opens in new window

PARIO LIMITED

Company number 05950008

Filter by category

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)
03 Mar 2020 TM02 Termination of appointment of Ipfi Financial Ltd as a secretary on 4 February 2020
22 Oct 2019 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 55 Baker Street London W1U 8EW on 22 October 2019
22 Oct 2019 AP01 Appointment of Mr Nigel William Michael Goddard Chism as a director on 16 October 2019
22 Oct 2019 AP01 Appointment of Mr Julian Mark Rudd-Jones as a director on 16 October 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
16 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Timothy Naughton as a director on 15 July 2016
19 Jul 2016 TM01 Termination of appointment of Colin James Morrell as a director on 15 July 2016
18 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
14 Dec 2015 TM01 Termination of appointment of Robert Heathfield as a director on 9 December 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
25 Sep 2015 AP01 Appointment of Mr Timothy Naughton as a director on 8 July 2015
30 Jun 2015 TM01 Termination of appointment of Philip Frederick William Michael Brumby as a director on 29 June 2015
23 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
04 Nov 2014 AD01 Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 4 November 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
24 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
15 Jan 2013 AA Total exemption full accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders