PARACOMM LTD

8 The Courtyard Goldsmith Way 8 The Courtyard Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire
StatusACTIVE
Company No.05608123
CategoryPrivate Limited Company
Incorporated31 Oct 2005
Age18 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

PARACOMM LTD is an active private limited company with number 05608123. It was incorporated 18 years, 7 months, 19 days ago, on 31 October 2005. The company address is 8 The Courtyard Goldsmith Way 8 The Courtyard Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paracomm interiors LTD\certificate issued on 08/11/23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Thorneycroft

Notification date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Louise Thorneycroft

Notification date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pattinsons Directors Limited

Cessation date: 2023-10-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Nicholas Peter Russell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Mrs Jessica Louise Thorneycroft

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Peter Russell

Change date: 2022-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Nicholas Peter Russell

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter Russell

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pattinsons Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLSA MEXICANA DE VALORES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11328564
Status:ACTIVE
Category:Private Limited Company

G S CUSTOMS LIMITED

G S CUSTOMS LITTLE LIGHTWOOD FARM,WORCESTER,WR6 5LT

Number:06973921
Status:ACTIVE
Category:Private Limited Company

GAIA BOUTIQUE LTD

FLAT 7 DELPHI COURT,LONDON,N10 3AT

Number:11471664
Status:ACTIVE
Category:Private Limited Company

KNITWEAR SOLUTIONS LIMITED

18 DEER PARK DRIVE,SHROPSHIRE,TF10 7HB

Number:05993933
Status:ACTIVE
Category:Private Limited Company

LAMP SHED LIMITED

4 CANAL STREET,DERBYSHIRE,DE1 2RJ

Number:02431100
Status:ACTIVE
Category:Private Limited Company

O & J FLORISTS LIMITED

939A WALSALL ROAD,BIRMINGHAM,B42 1TN

Number:09971096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source