PA-ASSIST.COM LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-17 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type total exemption full. 2023-06-02 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type micro entity. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type micro entity. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type micro entity. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2018-08-14 View Report
Address. Change date: 2018-07-26. Old address: 52 High Street Harrow Middlesex HA1 3LL. New address: 8 Peterborough Road Harrow HA1 2BQ. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type total exemption small. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Officers. Termination date: 2013-04-12. Officer name: Michael Alastair Caridia. 2013-04-13 View Report
Officers. Termination date: 2013-04-12. Officer name: Jennifer Ann Caridia. 2013-04-13 View Report
Officers. Appointment date: 2013-04-12. Officer name: Mr John Palmer. 2013-04-13 View Report
Officers. Appointment date: 2013-04-12. Officer name: Mr John Palmer. 2013-04-13 View Report
Address. Change date: 2013-04-13. Old address: 6 Wealden Avenue Tenterden Kent TN30 6NP England. 2013-04-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-28 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Address. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. Change date: 2011-08-23. 2011-08-23 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Officers. Officer name: Michael Alastair Caridia. Change date: 2009-10-15. 2009-10-15 View Report
Accounts. Accounts type total exemption small. 2009-09-18 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type total exemption small. 2008-06-10 View Report
Annual return. Legacy. 2007-10-31 View Report
Officers. Description: Director resigned. 2007-10-25 View Report
Officers. Description: Director resigned. 2007-10-25 View Report
Accounts. Accounts type total exemption small. 2007-09-08 View Report
Annual return. Legacy. 2006-10-25 View Report
Capital. Description: Nc inc already adjusted 20/09/06. 2006-10-04 View Report