CONNOT |
Notice of change of name
filed on: 7th, February 2024
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paraplan it LIMITEDcertificate issued on 07/02/24
filed on: 7th, February 2024
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 11 Marlowe Business Centre Orange Street Canterbury Kent CT1 2JA United Kingdom on Wed, 26th Sep 2018 to 34 Conyngham Lane Bridge CT4 5JX
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jun 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Jun 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 74 st. Peters Grove Canterbury Kent CT1 2DJ on Wed, 19th Apr 2017 to Suite 11 Marlowe Business Centre Orange Street Canterbury Kent CT1 2JA
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 100.00 GBP
capital
|
|
CH01 |
On Sat, 2nd Aug 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ladyfield Terrace Wilmslow Cheshire SK9 1BP United Kingdom on Tue, 5th Aug 2014 to 74 St. Peters Grove Canterbury Kent CT1 2DJ
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(37 pages)
|