PARADIGM ASSETS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Current accounting period extended from 2025-02-27 to 2025-06-30

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Micro company accounts made up to 2023-02-27

View Document

07/01/257 January 2025 Registered office address changed from Unit 1 78 Alex Farm Cricklade Wiltshire SN6 6LW United Kingdom to 4 Old Park Lane Mayfair London W1K 1QW on 2025-01-07

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/08/2415 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Termination of appointment of Jabor Almusallam as a director on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Jabor Almusallam as a person with significant control on 2022-05-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Director's details changed for Mr Ahmed Abdulbari Bahmaid on 2021-07-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 114 HIGH STREET CRANFIELD MK43 0DG

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CESSATION OF JABOR SAIF JABOR ALMUSALLAM AS A PSC

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 114 HIGH STREET HIGH STREET CRANFIELD BEDFORD MK43 0DG UNITED KINGDOM

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 114 HIGH STREET HIGH STREET CRANFIELD BEDS BEDFORD MK43 0DG UNITED KINGDOM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM HIGH TREES CAVENDISH ROAD WEYBRIDGE KT13 0JX ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR AHMED ABDULBARI BAHMAID

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAAD JASEM

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR AHMED ABDULBARI BAHMAID

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABOR SAIF JABOR ALMUSALLAM

View Document

30/03/1830 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2018

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ABDULBARI BAHMAID

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ISAAC COHEN

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ISAAC COHEN

View Document

10/02/1610 February 2016 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