PADDL GROUP LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 | Statement of capital following an allotment of shares on 2025-07-28 |
27/03/2527 March 2025 | Notification of Kieran Anthony Passey as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Change of details for Mr Michael George Coulman as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
14/03/2514 March 2025 | Change of details for Mr Michael George Coulman as a person with significant control on 2025-02-14 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
04/03/254 March 2025 | Appointment of Mr Kieran Anthony Passey as a director on 2025-03-01 |
17/02/2517 February 2025 | Certificate of change of name |
14/02/2514 February 2025 | Termination of appointment of Robert Daniel Lewis as a director on 2025-02-14 |
14/02/2514 February 2025 | Registered office address changed from 31 Windsor Place Cardiff CF10 3BZ Wales to 1 the Crescent Normanton WF6 2QE on 2025-02-14 |
14/02/2514 February 2025 | Appointment of Mr Michael George Coulman as a director on 2025-02-14 |
14/02/2514 February 2025 | Notification of Michael George Coulman as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Cessation of Robert Daniel Lewis as a person with significant control on 2025-02-14 |
05/04/245 April 2024 | Registered office address changed from 29 Windsor Place Cardiff CF10 3BZ Wales to 31 Windsor Place Cardiff CF10 3BZ on 2024-04-05 |
02/04/242 April 2024 | Incorporation |
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