Advanced company searchLink opens in new window

PARAMOUNT LEGAL COSTS LIMITED

Company number 06236527

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 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
08 Aug 2023 PSC04 Change of details for Mr Martin James Walsh as a person with significant control on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mrs Karen Patricia Walsh on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Martin James Walsh on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mrs Christine Marsh on 8 August 2023
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
16 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 MA Memorandum and Articles of Association
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
20 Jan 2022 PSC01 Notification of Martin James Walsh as a person with significant control on 16 January 2022
20 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 20 January 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
05 Oct 2021 SH02 Sub-division of shares on 1 June 2021
11 Jun 2021 SH03 Purchase of own shares.
10 Jun 2021 SH06 Cancellation of shares. Statement of capital on 26 April 2021
  • GBP 75.00
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
16 Jan 2020 CH01 Director's details changed for Mr Martin Walsh on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Karen Walsh on 16 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates