PARADIGM DESIGN PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-23 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Amended total exemption full accounts made up to 2023-03-31 |
07/05/247 May 2024 | Director's details changed for Christopher Wright on 2024-03-01 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-23 with updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Confirmation statement made on 2023-03-23 with updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O CHADDESLEY SANFORD 3 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM CHADDESLEY SANFORD 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ |
31/03/1531 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 23/03/2012 |
10/05/1210 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL / 23/03/2012 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DANIEL / 23/03/2012 |
08/01/128 January 2012 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | SECRETARY RESIGNED |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE |
23/03/0623 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company