Advanced company searchLink opens in new window

PARAMOUNT RADIO COMMUNICATIONS LIMITED

Company number 07459082

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 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
23 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
11 Dec 2015 AD01 Registered office address changed from Unit 111K Business Design Centre 52 Upper Street Islington London NW1 0QH to 128 Business Design Centre 52 Upper Street Islington London N1 0QH on 11 December 2015
10 Dec 2015 TM01 Termination of appointment of Michael Robert Rawlings as a director on 10 December 2015