Digital Marketing Matters LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2020)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2019-05-31 | |
Trade Debtors | £2,640 | +8.40% |
Employees | £2 | 0% |
Total assets | £84,104 | +4.84% |
PARAMOUNT FINANCIAL SOLUTIONS LTD
PARAMOUNT FINANCIAL SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 10184035 |
Universal Entity Code | 2718-7799-4473-3262 |
Record last updated | Wednesday, June 22, 2022 10:44:23 AM UTC |
Official Address | 7 Unit Olympic Park Way Poulton North There are 19 companies registered at this street |
Locality | Poulton North |
Region | Warrington, England |
Postal Code | WA20YL |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 14, 2021 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Jun 14, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights |  |
Registry | Aug 20, 2018 | Appointment of a man as Company Director and Director |  |
Registry | Aug 20, 2018 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Aug 20, 2018 | Resignation of one Shareholder (Above 75%) |  |
Registry | Nov 15, 2017 | Company name change |  |
Registry | May 30, 2017 | Confirmation statement made , with updates |  |
Registry | May 30, 2017 | Confirmation statement made , with updates 2599532... |  |
Registry | Jan 26, 2017 | Resignation of one Director |  |
Registry | Jan 26, 2017 | Resignation of one Director 2599011... |  |
Registry | Jan 26, 2017 | Resignation of one Director |  |
Registry | Jan 26, 2017 | Resignation of one Director 2599011... |  |
Registry | Jan 25, 2017 | Appointment of a person as Director |  |
Registry | Jan 25, 2017 | Change of registered office address |  |
Registry | Jan 25, 2017 | Appointment of a person as Director |  |
Registry | Jan 25, 2017 | Change of registered office address |  |
Registry | Dec 21, 2016 | Appointment of a man as Director |  |
Registry | Jun 24, 2016 | Return of allotment of shares |  |
Registry | Jun 24, 2016 | Return of allotment of shares 2597496... |  |
Registry | May 17, 2016 | Appointment of a man as Director and Company Director |  |
Registry | May 17, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | May 13, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette |  |
Registry | Sep 28, 2012 | Appointment of a man as Manager and Director |  |