PALADIN PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Cbc Uk Limited as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered 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

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

13/03/2513 March 2025 Termination of appointment of Robert Peter Cottingham as a director on 2025-03-12

View Document

22/02/2522 February 2025 Appointment of Mr Earl Edward Adams as a director on 2025-02-19

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Lee David Anderson on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Lee David Anderson as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Joseph James Hanly as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Warren Downey as a director on 2024-03-22

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/01/2418 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

17/08/2317 August 2023 Satisfaction of charge 137101120001 in full

View Document

13/07/2313 July 2023 Termination of appointment of Christopher Jamie Tully as a director on 2023-07-06

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

04/04/224 April 2022 Change of details for Cbc Uk Limited as a person with significant control on 2022-03-02

View Document

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

View Document

18/02/2218 February 2022 Registration of charge 137101120001, created on 2022-02-16

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

05/01/225 January 2022 Director's details changed for Christopher Jamie Tully on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Christopher Jamie Tully as a director on 2021-12-01

View Document

04/01/224 January 2022 Appointment of Mr Peter David Barry Dalton as a director on 2022-01-01

View Document

21/12/2121 December 2021 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

28/10/2128 October 2021 Incorporation

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