PARADIGM CONSULTING (FARNHAM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-17 with updates |
22/12/2122 December 2021 | Change of details for Mr Christopher Paul Phelan as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Director's details changed for Mrs Aimee Louise Panons on 2021-12-17 |
22/12/2122 December 2021 | Director's details changed for Mrs Sarah Louise Phelan on 2021-12-17 |
22/12/2122 December 2021 | Director's details changed for Mr Christopher Paul Phelan on 2021-12-17 |
22/12/2122 December 2021 | Director's details changed for Mrs Aimee Louise Panons on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Daniel Gary Panons on 2021-12-17 |
22/12/2122 December 2021 | Change of details for Mrs Sarah Louise Phelan as a person with significant control on 2021-12-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Registered office address changed from 35 Water Lane Exeter EX2 8BY England to The Hopkiln Bentley Farnham GU10 5LZ on 2021-10-28 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM THE HOPKILN BURY COURT BENTLEY FARNHAM GU10 5LZ ENGLAND |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/06/1917 June 2019 | DIRECTOR APPOINTED MR DANIEL GARY PANONS |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AIMEE LOUISE PHELAN / 01/11/2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 2 HIGHVIEW BUSINESS CENTRE HIGH STREET BORDON HAMPSHIRE GU35 0AX |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/07/157 July 2015 | 06/07/15 STATEMENT OF CAPITAL GBP 215 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM RED LION HOUSE BENTLEY FARNHAM SURREY GU10 5HY |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 35 WATER LANE HAVEN BANKS EXETER DEVON EX2 8BY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/03/1311 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 115 |
30/10/1230 October 2012 | 15/10/12 STATEMENT OF CAPITAL GBP 100 |
30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
25/10/1225 October 2012 | DIRECTOR APPOINTED AIMEE LOUISE PHELAN |
24/10/1224 October 2012 | DIRECTOR APPOINTED CHRISTOPHER PAUL PHELAN |
24/10/1224 October 2012 | DIRECTOR APPOINTED SARAH LOUISE PHELAN |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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