Advanced company searchLink opens in new window

PALAMETRA INVESTMENT LIMITED

Company number 09054732

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)
18 Sep 2020 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 48 Melverley Road Blackley Manchester North West England M9 0PG on 18 September 2020
27 Aug 2020 AD01 Registered office address changed from 48 Melverley Road Blackley Manchester North West England M9 0PG England to Kemp House City Road London EC1V 2NX on 27 August 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
25 Feb 2020 PSC01 Notification of Dariusz Robert Milecki as a person with significant control on 25 February 2020
25 Feb 2020 PSC07 Cessation of Mariola Anna Arkuszewska as a person with significant control on 24 February 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,000
  • PLN 211,000,000
22 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Feb 2020 TM01 Termination of appointment of Mariola Anna Arkuszewska as a director on 15 February 2020
08 Feb 2020 AP01 Appointment of Mr Dariusz Robert Milecki as a director on 7 February 2020
08 Feb 2020 AP03 Appointment of Consald Limited as a secretary on 7 February 2020
08 Feb 2020 TM02 Termination of appointment of Dariusz Robert Milecki as a secretary on 7 February 2020
25 Oct 2019 AD01 Registered office address changed from 120 High Road East Finchley London England N2 9ED United Kingdom to 48 Melverley Road Blackley Manchester North West England M9 0PG on 25 October 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
10 Feb 2018 AD01 Registered office address changed from 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England to 120 High Road East Finchley London England N2 9ED on 10 February 2018
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR on 28 February 2017
30 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Jul 2016 AD01 Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2016
22 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
11 May 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 11 May 2015