PARIZMA GROUP LIMITED

2 Arlington Square 2 Arlington Square, Bracknell, RG12 1WA, England
StatusACTIVE
Company No.09957086
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

PARIZMA GROUP LIMITED is an active private limited company with number 09957086. It was incorporated 8 years, 4 months, 18 days ago, on 18 January 2016. The company address is 2 Arlington Square 2 Arlington Square, Bracknell, RG12 1WA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Joe Nsiah

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-26

Officer name: Mr Joe Nsiah

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Nsiah

Termination date: 2021-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Nsiah

Cessation date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Nsiah

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Nsiah

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

New address: 2 Arlington Square Downshire Way Bracknell RG12 1WA

Old address: 25 Francis Gardens Francis Gardens Warfield Bracknell Berkshire RG42 3SX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Major

Termination date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Joseph Nsiah

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Joseph Nsiah

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-21

Officer name: Mr Christopher Major

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLELAKE LIMITED

UNIT 1B PILOT INDUSTRIAL ESTATE,BOLTON,BL3 2ND

Number:10399200
Status:ACTIVE
Category:Private Limited Company
Number:11033400
Status:ACTIVE
Category:Private Limited Company

D & D CARS LIMITED

HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA

Number:09574013
Status:ACTIVE
Category:Private Limited Company

ILS TECHNOLOGIES LTD

409 KNIGHTS MANOR WAY,DARTFORD,DA1 5SJ

Number:11482305
Status:ACTIVE
Category:Private Limited Company

LORRAINE SNOW LTD

49 BEACONSFIELD ROAD,LONDON,SE9 4DS

Number:11833653
Status:ACTIVE
Category:Private Limited Company

STUDENT DEPOSIT RECOVERY LTD.

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:11283906
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