PARADENE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/05/2523 May 2025 Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Thomas Eggar House Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to Flat 2, 55a Palace Gardens Terrace Palace Gardens Terrace London W8 4RU on 2025-05-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Change of details for Mr Anthony Mcfarland as a person with significant control on 2019-06-20

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

22/11/2422 November 2024 Change of details for Mr Anthony Mcfarland as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Anthony Basil Scott Mcfarland on 2024-11-22

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BASIL SCOTT MCFARLAND / 20/06/2019

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MCFARLAND

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/09/169 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IRWIN MITCHELL SECRETARIES LIMITED / 17/12/2015

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

29/12/1529 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THOMAS EGGAR HOUSE FRIARY LANE CHICHESTER WEST SUSSEX PO19 1UF

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM THE CORN EXCHANGE BAFFIN'S LANE CHICHESTER WEST SUSSEX PO19 7GE

View Document

13/01/1513 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BASIL SCOTT MCFARLAND / 22/11/2013

View Document

28/11/1328 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 22/11/2013

View Document

28/11/1328 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCFARLAND / 28/10/2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCFARLAND / 28/10/2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: THE HOGARTH GROUP 1A AIREDALE AVENUE LONDON W4 2NW

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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