Advanced company searchLink opens in new window

FONTIS MEXICO UK LTD

Company number 08749430

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 Aug 2024 CERTNM Company name changed paratus mexico uk LIMITED\certificate issued on 03/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-30
12 Jun 2024 CH04 Secretary's details changed for Mazars Company Secretaries Limited on 11 June 2024
29 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 1 December 2022
14 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 25 January 2021
12 Mar 2024 AA Full accounts made up to 31 December 2022
15 Dec 2023 MR04 Satisfaction of charge 087494300009 in full
15 Dec 2023 MR04 Satisfaction of charge 087494300010 in full
15 Dec 2023 MR04 Satisfaction of charge 087494300011 in full
15 Dec 2023 MR04 Satisfaction of charge 087494300012 in full
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
05 Oct 2023 AP01 Appointment of Raphael Michel Francois Yves Siri as a director on 29 August 2023
05 Oct 2023 TM01 Termination of appointment of James Gareth Ayers as a director on 5 September 2023
18 May 2023 AA Full accounts made up to 31 December 2021
18 May 2023 AA Full accounts made up to 31 December 2020
27 Apr 2023 AD01 Registered office address changed from 2nd Floor Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS to 30 Old Bailey London EC4M 7AU on 27 April 2023
27 Apr 2023 AP04 Appointment of Mazars Company Secretaries Limited as a secretary on 17 April 2023
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2023 TM01 Termination of appointment of Sergio Ivan Delgado Trevino as a director on 25 January 2023
02 Feb 2023 AP01 Appointment of Mr. Robert Andre Jensen as a director on 2 February 2023
29 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/03/2024
26 May 2022 PSC08 Notification of a person with significant control statement