PARADIGM CHANGE CAPITAL PARTNERS LLP

Company Documents

DateDescription
29/12/2429 December 2024 Member's details changed for Ms. Dima Rifai on 2023-04-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Change of details for Ms Dima Rifai as a person with significant control on 2023-04-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 13 RADNOR WALK LONDON SW3 4BP ENGLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 21 ELLIS STREET ELLIS STREET LONDON SW1X 9AL ENGLAND

View Document

15/01/2015 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 AUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2016

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O PARADIGM CHANGE CAPTIAL PARTNERS 63 GROSVENOR STREET LONDON W1K 3JG

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, LLP MEMBER JIGAR SHAH

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, LLP MEMBER HINRICH BREMER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MARTIN HESS

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS. DIMA RIFAI / 25/07/2012

View Document

25/07/1225 July 2012 LLP MEMBER APPOINTED JIGAR SHAH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL SILCOX

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, LLP MEMBER IRENE MAFFINI

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL SILCOX

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 LLP MEMBER APPOINTED PAUL SILCOX

View Document

13/10/1113 October 2011 LLP MEMBER APPOINTED MR. CHRISTOS VASILAKOS KONSTANTINIDIS

View Document

16/09/1116 September 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/07/117 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIMA RIFAI / 23/06/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 63 GROSVENOR STREET LONDON W1K 3JG

View Document

04/07/114 July 2011 LLP MEMBER APPOINTED MS CHARLOTTE MASQUELIER

View Document

24/06/1124 June 2011 LLP MEMBER APPOINTED MS. IRENE MAFFINI

View Document

23/06/1123 June 2011 LLP MEMBER APPOINTED MR. MARTIN HESS

View Document

23/06/1123 June 2011 LLP MEMBER APPOINTED MR HINRICH BREMER

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS MORGAN

View Document

22/10/1022 October 2010 LLP MEMBER APPOINTED MR NICHOLAS LESLIE JOHN MORGAN

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, LLP MEMBER ANNE CRUIKSHANK

View Document

01/07/101 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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