Digital Marketing Matters Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- 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 | 2024-05-31 | |
Trade Debtors | £7,814 | +35.60% |
Employees | £2 | 0% |
Total assets | £90,296 | -27.36% |
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 TypeDoc. Type |
Publication datePub. 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
|  |