PARAMOUNT RECRUITMENT - History of Changes


DateDescription
2024-04-07 update company_status Active => Liquidation
2024-03-17 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER CLIFTON / 14/04/2022
2022-04-26 update statutory_documents CESSATION OF DESMOND EUGENE MCDAID AS A PSC
2022-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND MCDAID
2022-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DESMOND MCDAID
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-12-07 delete address NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR
2021-12-07 insert address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR
2021-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER CLIFTON / 26/08/2021
2021-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND EUGENE MCDAID
2021-08-21 delete address 210 Broadway, Suite 210, Cambridge, Massachusetts 02139
2021-08-21 insert address 1000 Massachusetts Ave PMB 65 Cambridge, MA 02138
2021-08-21 insert index_pages_linkeddomain surveymonkey.co.uk
2021-08-21 insert person Seema Rana
2021-08-21 update primary_contact 210 Broadway, Suite 210, Cambridge, Massachusetts 02139 => 1000 Massachusetts Ave PMB 65 Cambridge, MA 02138
2021-08-21 update robots_txt_status usa.pararecruit.com: 0 => 200
2021-08-21 update robots_txt_status www.pararecruit.com: 0 => 200
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_charges 6 => 7
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 5 => 6
2021-02-07 update num_mort_satisfied 4 => 5
2021-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046345870007
2021-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046345870005
2021-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046345870006
2021-01-20 delete address 210 Broadway, Cambridge, Massachusetts, 02139
2021-01-20 delete registration_number 04634587
2021-01-20 delete source_ip 51.179.144.69
2021-01-20 insert index_pages_linkeddomain huzzahrecruit.com
2021-01-20 insert source_ip 209.97.135.215
2021-01-20 update robots_txt_status www.pararecruit.com: 200 => 0
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-10-01 insert ceo Daniel Clifton
2020-10-01 update person_title Daniel Clifton: REC Member; Founder; Member of the Leadership Team; Managing Director => REC Member; CEO; Founder; Member of the Leadership Team; Managing Director
2020-10-01 update person_title Jade Page: Member of the Leadership Team; Senior Principal Consultant - Bioinformatics & Data Science USA => Associate Director - Bioinformatics & Data Science USA; Member of the Leadership Team
2020-10-01 update person_title Jessica Guyon: Principal Consultant - Healthcare Communications - Medical Writing / Editing => Principal Consultant - Healthcare Communications - Medical Writing / Editing - UK
2020-10-01 update person_title Mandeep Sagoo: Paramount in 2019 As a Marketing Co - Ordinator; Marketing Co - Ordinator - UK, EU & USA; Member of the Leadership Team => Member of the Leadership Team; Senior Marketing Executive - UK, EU & USA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update person_description Jade Page => Jade Page
2020-05-20 update person_title Jade Page: Team Manager and Principal Consultant - Bioinformatics & Data Science USA; Member of the Leadership Team => Member of the Leadership Team; Senior Principal Consultant - Bioinformatics & Data Science USA
2020-03-20 delete personal_emails eu..@paramountrecruitment.co.uk
2020-03-20 delete email eu..@paramountrecruitment.co.uk
2020-03-20 insert email em..@pararecruit.com
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 delete email ja..@pararecruit.com
2019-11-12 insert email jp..@pararecruit.com
2019-11-12 update person_title Jade Page: Team Manager and Principal Consultant - Bioinformatics & Data Science; Member of the Leadership Team => Team Manager and Principal Consultant - Bioinformatics & Data Science USA; Member of the Leadership Team
2019-11-12 update person_title Mandeep Sagoo: Marketing Co - Ordinator; Member of the Leadership Team => Marketing Co - Ordinator - UK, EU & USA; Member of the Leadership Team
2019-10-12 delete terms_pages_linkeddomain aboutcookies.org
2019-10-12 delete terms_pages_linkeddomain allaboutcookies.org
2019-10-12 insert person Mandeep Sagoo
2019-10-12 insert phone +44 121 616 3460
2019-10-12 insert phone 0121 616 3460
2019-10-12 insert terms_pages_linkeddomain ico.org.uk
2019-10-12 update person_description Kerry McDaid => Kerry McDaid
2019-10-12 update person_title James Luterbacher: Associate Director - Healthcare Communications - USA, EU, ASIA; Member of the Leadership Team => Senior Associate Director - Healthcare Communications - USA, EU, ASIA; Member of the Leadership Team
2019-09-12 delete source_ip 164.40.222.201
2019-09-12 insert source_ip 51.179.144.69
2019-08-13 delete person Gene Editing
2019-08-13 delete person Viral Vector
2019-07-13 insert person Gene Editing
2019-07-13 update person_description Lauren Gripton => Lauren Gripton
2019-07-13 update person_title James Luterbacher: Member of the Leadership Team; Associate Director - Healthcare Communications - USA, UK, EU, ASIA => Associate Director - Healthcare Communications - USA, EU, ASIA; Member of the Leadership Team
2019-07-13 update person_title Lauren Gripton: Member of the Leadership Team; Scientific Recruitment Leader => Member of the Leadership Team; Senior Recruitment Consultant - Healthcare Communications - Medical Writing
2019-05-12 delete address Healthcare Communications Salary Survey 2018 HEOR and Market Access workforce insight survey 2019
2019-05-12 insert address Healthcare Communications Salary Survey 2019 HEOR and Market Access workforce insight survey 2019
2019-04-11 insert address Healthcare Communications Salary Survey 2018 HEOR and Market Access workforce insight survey 2019
2019-03-09 update website_status FlippedRobots => OK
2019-02-07 update website_status InternalTimeout => FlippedRobots
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER CLIFTON / 06/02/2017
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EUGENE MCDAID / 06/02/2017
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-12 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-29 update statutory_documents 13/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update num_mort_charges 4 => 5
2015-03-07 update num_mort_outstanding 3 => 1
2015-03-07 update num_mort_satisfied 1 => 4
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046345870003
2015-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046345870004
2015-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-25 update statutory_documents 13/01/15 FULL LIST
2015-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046345870005
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-04-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-03-13 update statutory_documents 13/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-02 update num_mort_charges 2 => 3
2013-07-02 update num_mort_outstanding 1 => 2
2013-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046345870004
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046345870003
2013-01-17 update statutory_documents 13/01/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-02 update statutory_documents 13/01/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 13/01/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 13/01/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER CLIFTON / 01/10/2009
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND EUGENE MCDAID / 01/10/2009
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NO 3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR
2008-12-09 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM: LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2006-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-18 update statutory_documents DIRECTOR RESIGNED
2005-01-29 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13 update statutory_documents DIRECTOR RESIGNED
2004-02-01 update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 3 NORTHBOURNE DRIVE NUNEATON WARWICKSHIRE CV11 4GA
2003-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents DIRECTOR RESIGNED
2003-01-17 update statutory_documents SECRETARY RESIGNED
2003-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION