PARADIGM ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
13/06/2413 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Registered office address changed from 12a Vernon Close Leamington Spa Warwickshire CV32 6HH to 4 Gordon Terrace Bradford BD10 8LS on 2021-12-30 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with no updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAYWOOD / 31/07/2015 |
18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE HAYWOOD / 31/07/2015 |
18/01/1618 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HAYWOOD / 31/07/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 50 HIGH STREET RYTON ON DUNSMORE WARWICKSHIRE CV8 3FH |
15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE HAYWOOD / 27/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0828 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | LOCATION OF REGISTER OF MEMBERS |
26/01/0726 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 392 HOLYHEAD ROAD COVENTRY WEST MIDLANDS CV5 8LJ |
03/01/063 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS |
27/01/0527 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 85 HOLLY DRIVE RYTON ON DUNSMORE WARWICKSHIRE CV8 3QA |
05/02/025 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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