- Company Overview for PARAMOUNT ASSESSMENT LTD (11187874)
- Filing history for PARAMOUNT ASSESSMENT LTD (11187874)
- People for PARAMOUNT ASSESSMENT LTD (11187874)
- More for PARAMOUNT ASSESSMENT LTD (11187874)
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) |
---|---|---|---|
30 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from 61 Cranbrook Road Ilford IG1 4PG England to Clock House Suite C, 3rd Floor East Street Barking IG11 8EQ on 20 February 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT England to 61 Cranbrook Road Ilford IG1 4PG on 12 October 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
23 May 2022 | PSC01 | Notification of Amandeep Singh Behal as a person with significant control on 20 May 2022 | |
23 May 2022 | AP01 | Appointment of Mr Amandeep Singh Behal as a director on 20 May 2022 | |
23 May 2022 | PSC07 | Cessation of Devinder Singh Dhunay as a person with significant control on 20 May 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 May 2022 | TM01 | Termination of appointment of Devinder Singh Dhunay as a director on 20 May 2022 | |
10 May 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
20 Feb 2021 | AD01 | Registered office address changed from 1 Boston Road London W7 3SJ United Kingdom to 50 Grosvenor Hill Mayfair London W1K 3QT on 20 February 2021 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
03 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | CONNOT | Change of name notice | |
03 Jul 2019 | PSC01 | Notification of Devinder Dhunay as a person with significant control on 4 April 2019 |