- Company Overview for PALAMETRA INVESTMENT LIMITED (09054732)
- Filing history for PALAMETRA INVESTMENT LIMITED (09054732)
- People for PALAMETRA INVESTMENT LIMITED (09054732)
- More for PALAMETRA INVESTMENT LIMITED (09054732)
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
|
|
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
|
|
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
|
|
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 |