PALADIN PRIVATE CLIENTS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Change of details for Cbc Uk Limited as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Registered office address changed from Mansell Court 69 Mansell Street London E1 8AN England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-13 |
19/05/2519 May 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | Amended audit exemption subsidiary accounts made up to 2022-12-31 |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
13/03/2513 March 2025 | Termination of appointment of Robert Peter Cottingham as a director on 2025-03-12 |
22/02/2522 February 2025 | Appointment of Mr Earl Edward Adams as a director on 2025-02-19 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
29/04/2429 April 2024 | Director's details changed for Mr Lee David Anderson on 2024-03-22 |
05/04/245 April 2024 | Appointment of Mr Lee David Anderson as a director on 2024-03-22 |
05/04/245 April 2024 | Appointment of Mr Joseph James Hanly as a director on 2024-03-22 |
05/04/245 April 2024 | Appointment of Mr Warren Downey as a director on 2024-03-22 |
18/01/2418 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
18/01/2418 January 2024 | |
23/12/2323 December 2023 |
23/12/2323 December 2023 | |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
17/08/2317 August 2023 | Satisfaction of charge 137101120001 in full |
13/07/2313 July 2023 | Termination of appointment of Christopher Jamie Tully as a director on 2023-07-06 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with updates |
04/04/224 April 2022 | Change of details for Cbc Uk Limited as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from 8-11 Crescent London EC3N 2LY England to Mansell Court 69 Mansell Street London E1 8AN on 2022-03-02 |
18/02/2218 February 2022 | Registration of charge 137101120001, created on 2022-02-16 |
12/01/2212 January 2022 | Memorandum and Articles of Association |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
05/01/225 January 2022 | Director's details changed for Christopher Jamie Tully on 2022-01-05 |
05/01/225 January 2022 | Appointment of Christopher Jamie Tully as a director on 2021-12-01 |
04/01/224 January 2022 | Appointment of Mr Peter David Barry Dalton as a director on 2022-01-01 |
21/12/2121 December 2021 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
28/10/2128 October 2021 | 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