PARAMOUNT OPTIONS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 delete sic_code 80100 - Private security activities
2023-04-07 delete sic_code 87900 - Other residential care activities n.e.c.
2023-04-07 delete sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2023-04-07 insert sic_code 86900 - Other human health activities
2023-04-07 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update robots_txt_status www.paramountoptions.co.uk: 404 => 200
2021-06-03 update website_status FlippedRobots => OK
2021-04-14 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOISE BROWN
2018-05-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION FULL => null
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-10 delete source_ip 5.77.51.155
2016-11-10 insert source_ip 109.203.107.113
2016-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOISE NGUGI
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-01 update statutory_documents DIRECTOR APPOINTED MS LOISE WANJIKU NGUGI
2016-06-01 update statutory_documents 23/05/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-02 update statutory_documents 23/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address SUITE 615 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON ENGLAND NW10 7PN
2014-07-07 insert address SUITE 615 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-03 update statutory_documents 23/05/14 FULL LIST
2014-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL / 18/04/2014
2014-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL / 18/04/2014
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 109.203.120.0
2013-08-28 insert source_ip 5.77.51.155
2013-07-02 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-02 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-26 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-26 insert address SUITE 615 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON ENGLAND NW10 7PN
2013-06-26 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-02-23 => 2014-06-30
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 5 => 9
2013-06-04 update statutory_documents 23/05/13 FULL LIST
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL / 04/06/2013
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM SUITE 615 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN ENGLAND
2013-05-08 delete fax 0208 828 3427
2013-05-08 insert fax 0208 838 3427
2012-11-19 delete address 145-157 St John Street, London. EC1V 4PW
2012-11-19 delete address Crown House North Circular Road London NW10 7PN
2012-11-19 delete phone 0191 567 8910
2012-11-19 delete registration_number 7642766
2012-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-25 delete address 145-157 St John Street, London. EC1V 4PY
2012-10-25 insert address 145-157 St John Street, London. EC1V 4PW
2012-10-25 delete phone 444880620
2012-09-01 update statutory_documents CURREXT FROM 31/05/2012 TO 30/09/2012
2012-05-31 update statutory_documents 23/05/12 FULL LIST
2012-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LOISE BROWN / 23/05/2012
2012-05-16 update statutory_documents SECRETARY APPOINTED MISS LOISE BROWN
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL / 27/03/2012
2011-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION