Advanced company searchLink opens in new window

PARIS PRESENTS UK LIMITED

Company number 08017890

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 2018 AP01 Appointment of Mr. Douglas Richcreek as a director on 17 October 2018
30 Oct 2018 AP01 Appointment of Mr. Robert Wiltz as a director on 17 October 2018
30 Oct 2018 TM01 Termination of appointment of Robert W Wiltz as a director on 28 September 2018
30 Oct 2018 TM01 Termination of appointment of Douglas Richcreek as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Mr. William George as a director on 28 September 2018
25 Jun 2018 PSC01 Notification of Douglas Richcreek as a person with significant control on 20 June 2018
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
22 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
16 Apr 2018 AA Full accounts made up to 31 December 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 Apr 2017 AA Full accounts made up to 31 December 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
27 Apr 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 10 February 2016
29 Mar 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 29 March 2016
04 Aug 2015 AP01 Appointment of Robert W Wiltz as a director on 1 August 2013
15 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
14 Apr 2015 AA Full accounts made up to 31 December 2014
17 Jul 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
30 May 2014 AUD Auditor's resignation
20 May 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2013 TM01 Termination of appointment of Leah Bailey as a director