Advanced company searchLink opens in new window

PARA & CO (UK) LIMITED

Company number 08907887

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)
08 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Nov 2021 AD01 Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ to 14 Colvin Road Colvin Road London E6 1JL on 21 November 2021
08 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
05 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 200
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Vamsi Krishna Reddy Anam as a director on 12 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
08 May 2015 AP01 Appointment of Mr Vamsi Krishna Reddy Anam as a director on 7 May 2015
10 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 TM01 Termination of appointment of Murali Krishna Valluri as a director on 9 April 2015
01 Apr 2014 AD01 Registered office address changed from 14 Colvin Road London E6 1JL England on 1 April 2014