- Company Overview for PARATUS PEOPLE LIMITED (11179050)
- Filing history for PARATUS PEOPLE LIMITED (11179050)
- People for PARATUS PEOPLE LIMITED (11179050)
- More for PARATUS PEOPLE LIMITED (11179050)
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) |
---|---|---|---|
17 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
17 Feb 2024 | AD01 | Registered office address changed from 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY England to One Castle Park Tower Hill Bristol BS2 0JA on 17 February 2024 | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
16 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Thomas Christopher White as a person with significant control on 9 November 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Thomas Christopher White on 9 November 2022 | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Oct 2022 | CERTNM |
Company name changed 5VALUES consulting group LTD\certificate issued on 12/10/22
|
|
12 Oct 2022 | CONNOT | Change of name notice | |
07 Mar 2022 | CERTNM |
Company name changed 9VALUES consulting group LTD\certificate issued on 07/03/22
|
|
18 Feb 2022 | CERTNM |
Company name changed paratus consulting group LIMITED\certificate issued on 18/02/22
|
|
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Sep 2020 | AD01 | Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY on 27 September 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 40 Berkeley Square Bristol BS8 1HU England to 40 Berkeley Square Bristol BS8 1HP on 17 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 27-29 Great George Street Bristol BS1 5QT England to 40 Berkeley Square Bristol BS8 1HU on 15 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Thomas Christopher White on 1 October 2018 | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AD01 | Registered office address changed from 28 Queen Square Bristol BS1 4nd England to 27-29 Great George Street Bristol BS1 5QT on 26 February 2018 |