AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on Monday 12th December 2022
filed on: 11th, November 2023
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 101211470001 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address One Castle Park Tower Hill Bristol BS2 0JA. Change occurred on Wednesday 10th May 2023. Company's previous address: 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Sunday 30th April 2023
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101211470002, created on Monday 12th December 2022
filed on: 28th, December 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed paratus people LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, October 2022
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2022
| incorporation
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on Tuesday 28th June 2022
filed on: 12th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY. Change occurred on Wednesday 9th September 2020. Company's previous address: 40 Berkeley Square Bristol BS8 1HP England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Berkeley Square Bristol BS8 1HP. Change occurred on Wednesday 17th April 2019. Company's previous address: 40 Berkeley Square Bristol BS8 1HU England.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Berkeley Square Bristol BS8 1HU. Change occurred on Monday 15th April 2019. Company's previous address: 27-29 Great George Street Bristol BS1 5QT England.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27-29 Great George Street Bristol BS1 5QT. Change occurred on Tuesday 3rd July 2018. Company's previous address: 27-29 Great George Street Rombourne Business Centre Bristol Uk BS1 5QT United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box BS1 5QT 27-29 Great George Street Rombourne Business Centre Bristol Uk BS1 5QT. Change occurred on Wednesday 7th March 2018. Company's previous address: 28 Queen Square Bristol BS1 4nd England.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101211470001, created on Wednesday 16th November 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Queen Square Bristol BS1 4nd. Change occurred on Thursday 7th July 2016. Company's previous address: 92 Wadham Grove Emersons Green Bristol BS16 7DW England.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th April 2016
filed on: 31st, May 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2016
| incorporation
|
Free Download
(24 pages)
|