Advanced company searchLink opens in new window

PARAVIRT LIMITED

Company number 13424493

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 Feb 2024 AD01 Registered office address changed from 20a - 20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN England to 167-169 Great Portland Street London W1W 5PF on 8 February 2024
25 Jul 2023 AA Micro company accounts made up to 25 July 2023
12 Jul 2023 AA01 Current accounting period shortened from 1 October 2023 to 1 August 2023
12 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
29 Apr 2023 AD01 Registered office address changed from 20 20Ab Rosemary House Lanwades Business Park Newmarket CB8 7PN England to 20a - 20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 29 April 2023
28 Oct 2022 AA Micro company accounts made up to 7 October 2022
24 Sep 2022 AD01 Registered office address changed from 20Ab Lanwades Business Park Kennett Newmarket CB8 7PN England to 20 20Ab Rosemary House Lanwades Business Park Newmarket CB8 7PN on 24 September 2022
05 Sep 2022 CERTNM Company name changed 413 dedicated solutions LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
04 Sep 2022 AD01 Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to 20Ab Lanwades Business Park Kennett Newmarket CB8 7PN on 4 September 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 AA01 Current accounting period shortened from 1 April 2023 to 1 October 2022
31 Aug 2022 PSC01 Notification of Ellis Woollard as a person with significant control on 22 February 2022
31 Aug 2022 CS01 Confirmation statement made on 26 May 2022 with updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 AA Micro company accounts made up to 25 March 2022
24 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 1 April 2022
01 Mar 2022 AP01 Appointment of Mr Ellis Paul Woollard as a director on 1 March 2022
22 Feb 2022 TM01 Termination of appointment of Brendan Tristan David Jennings as a director on 22 February 2022
22 Feb 2022 PSC07 Cessation of Brendan Tristan David Jennings as a person with significant control on 22 February 2022
02 Feb 2022 AD01 Registered office address changed from 3 Abbeyfields Bury St Edmunds IP33 1AQ England to 50-60 Station Road Cambridge CB1 2JH on 2 February 2022
10 Dec 2021 TM01 Termination of appointment of Ellis Paul Woollard as a director on 1 December 2021
22 Sep 2021 TM01 Termination of appointment of 413 Holdings (Uk) Ltd as a director on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr Brendan Tristan David Jennings as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of 413 Holdings (Uk) Ltd as a person with significant control on 22 September 2021
21 Sep 2021 AP01 Appointment of Mr Ellis Paul Woollard as a director on 21 September 2021