Advanced company searchLink opens in new window

PARANORMAL ELECTRONICS LTD

Company number 12106919

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 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 TM01 Termination of appointment of John Douglas Tanner as a director on 1 April 2022
14 Mar 2023 PSC07 Cessation of John Douglas Tanner as a person with significant control on 1 April 2022
30 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
12 Jun 2022 TM01 Termination of appointment of Emma Tanner as a director on 1 June 2022
29 Apr 2022 AP01 Appointment of Mrs Emma Tanner as a director on 28 April 2022
15 Mar 2022 AA Micro company accounts made up to 31 July 2021
03 Feb 2022 TM02 Termination of appointment of Emma Tanner as a secretary on 1 February 2022
03 Feb 2022 TM01 Termination of appointment of Emma Louise Tanner as a director on 1 February 2022
17 Dec 2021 AD01 Registered office address changed from Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 17 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ on 17 December 2021
16 Jul 2021 AD01 Registered office address changed from Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ United Kingdom to Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 16 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
13 Mar 2021 PSC04 Change of details for Mr John Douglas Tanner as a person with significant control on 1 November 2020
13 Mar 2021 AD01 Registered office address changed from Unit 31 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 13 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
20 Jul 2020 AD01 Registered office address changed from 17 Parsonage Farm Close Cricklade Swindon SN6 6LX England to Unit 31 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 20 July 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 11
22 Jan 2020 AP03 Appointment of Mrs Emma Tanner as a secretary on 20 January 2020
26 Jul 2019 AP01 Appointment of Mrs Emma Louise Tanner as a director on 26 July 2019
17 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-17
  • GBP 11