Advanced company searchLink opens in new window

PARAMOUNT TRADES & LABOUR LTD

Company number 07485471

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from Hq 45 Moorfields London EC2Y 9AE England to Suite Go1, Eagle House 167 City Road Old Street London EC1V 1AW on 15 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Aug 2022 MR04 Satisfaction of charge 074854710001 in full
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Mar 2021 AD01 Registered office address changed from Hq 56 Moorfields London EC2Y 9AE England to Hq 45 Moorfields London EC2Y 9AE on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to Hq 56 Moorfields London EC2Y 9AE on 9 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 105
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 96
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Sep 2019 SH03 Purchase of own shares.
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
10 Sep 2019 AD01 Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to First Floor 96a Curtain Road London EC2A 3AA on 10 September 2019
02 Sep 2019 SH06 Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 95
30 Aug 2019 PSC01 Notification of Dean Lewis Robert Morgan as a person with significant control on 13 August 2019
14 Jun 2019 AD01 Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to 122 Feering Hill Feering Colchester CO5 9PY on 14 June 2019