- Company Overview for PARIO LIMITED (05950008)
- Filing history for PARIO LIMITED (05950008)
- People for PARIO LIMITED (05950008)
- More for PARIO LIMITED (05950008)
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
|
|
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
|
|
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
|
|
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 |