Advanced company searchLink opens in new window

PARATUS PEOPLE LIMITED

Company number 11179050

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)
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
  • RES15 ‐ Change company name resolution on 2022-10-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
18 Feb 2022 CERTNM Company name changed paratus consulting group LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
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