CERTNM |
Company name changed paros timeshares LTDcertificate issued on 30/01/24
filed on: 30th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tempo House C/O Macrocapital Limited 15 Falcon Road London SW11 2PJ United Kingdom to 10 Broomwood Road London SW11 6HT on Thursday 4th March 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 4th June 201912.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Broomwood Road London SW11 6HT to Tempo House C/O Macrocapital Limited 15 Falcon Road London SW11 2PJ on Friday 8th June 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 34 Wycliffe Road London SW11 5QR to 10 Broomwood Road London SW11 6HT on Sunday 16th August 2015
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
482500.00 EUR, 12.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat D 53 Queens Gate Gardens London SW7 5NF to 34 Wycliffe Road London SW11 5QR on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
482500.00 EUR, 12.00 GBP is the capital in company's statement on Saturday 21st December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2010
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|