PADDLE.COM MARKET LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 081721650013, created on 2025-07-23

View Document

03/06/253 June 2025 Satisfaction of charge 081721650001 in full

View Document

03/06/253 June 2025 Satisfaction of charge 081721650007 in full

View Document

03/06/253 June 2025 Satisfaction of charge 081721650006 in full

View Document

29/05/2529 May 2025 Registration of charge 081721650011, created on 2025-05-27

View Document

29/05/2529 May 2025 Registration of charge 081721650012, created on 2025-05-27

View Document

29/05/2529 May 2025 Registration of charge 081721650010, created on 2025-05-27

View Document

29/05/2529 May 2025 Registration of charge 081721650009, created on 2025-05-27

View Document

29/05/2529 May 2025 Registration of charge 081721650008, created on 2025-05-27

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2024-11-11

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2023-10-20

View Document

17/06/2417 June 2024 Termination of appointment of Carsten Thoma as a director on 2024-06-12

View Document

30/04/2430 April 2024 Termination of appointment of Christian Bailey Owens as a director on 2024-04-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2022-09-28

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2022-11-02

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2022-10-05

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2022-06-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

14/08/2314 August 2023 Satisfaction of charge 081721650003 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 081721650002 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 081721650005 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 081721650004 in full

View Document

11/08/2311 August 2023 Appointment of Mr Scott Howard Galit as a director on 2023-08-11

View Document

10/08/2310 August 2023 Registration of charge 081721650007, created on 2023-08-09

View Document

10/08/2310 August 2023 Registration of charge 081721650006, created on 2023-08-09

View Document

25/05/2325 May 2023 Termination of appointment of Patrick Campbell as a director on 2023-05-25

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Registration of charge 081721650004, created on 2021-09-29

View Document

05/10/215 October 2021 Registration of charge 081721650005, created on 2021-09-29

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081721650003

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081721650002

View Document

23/10/1923 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 4097.7

View Document

12/10/1912 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

23/09/1923 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 4072.25

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR CARSTEN THOMA

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR KOSOVAN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS LAUREL CHARMAINE BOWDEN

View Document

15/08/1915 August 2019 28/05/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 01/03/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 28/09/18 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 15/02/18 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 10/02/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 15/03/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 25/03/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 01/03/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 14/09/18 STATEMENT OF CAPITAL GBP 3663.25

View Document

15/08/1915 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 3663.25

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED STEPHEN CHARLES CHANDLER

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 12/08/2018

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR TIMOTHY SHAN REA

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY BRIGGS

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

15/11/1815 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 3663.25

View Document

11/10/1811 October 2018 ADOPT ARTICLES 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 CESSATION OF CHRISTIAN BAILEY OWENS AS A PSC

View Document

13/06/1813 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 ADOPT ARTICLES 20/11/2017

View Document

24/11/1724 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 3314.00

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CHRYSANTHOS CHRYSANTHOU

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

19/08/1719 August 2017 CESSATION OF MARK ALAN PEARSON AS A PSC

View Document

19/08/1719 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BAILEY OWENS / 06/09/2016

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR OLEKSANDR KOSOVAN

View Document

26/06/1726 June 2017 29/04/17 STATEMENT OF CAPITAL GBP 2495.31

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 06/09/16 STATEMENT OF CAPITAL GBP 1567.71

View Document

29/03/1729 March 2017 ARTICLES OF ASSOCIATION

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BIGGS / 22/02/2017

View Document

11/02/1711 February 2017 08/09/16 STATEMENT OF CAPITAL GBP 2071.92

View Document

06/02/176 February 2017 DIRECTOR APPOINTED HARRY BIGGS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARK WILLIAM EVANS

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081721650001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 1354.78

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 SECOND FILING WITH MUD 08/08/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR HUGO GUY SYLVESTER GRIMSTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 1354.18

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 09/01/14 STATEMENT OF CAPITAL GBP 113334

View Document

14/03/1414 March 2014 09/01/14 STATEMENT OF CAPITAL GBP 1190.48

View Document

27/11/1327 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

22/10/1322 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/09/123 September 2012 14/08/12 STATEMENT OF CAPITAL GBP 800

View Document

03/09/123 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED CHRISTIAN OWENS

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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