PARADIGM CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mr Owen Vittanuova on 2023-03-17

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Owen Vittanuova on 2022-04-01

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MEDLEY / 20/07/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED JAMES FULLER

View Document

27/10/1627 October 2016 ADOPT ARTICLES 01/10/2016

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHRISTOPHER BROWN / 18/12/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MEDLEY / 20/11/2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR OWEN CHRISTOPHER BROWN

View Document

13/12/1313 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 55A RAVENSKNOWLE ROAD DALTON HUDDERSFIELD WEST YORKSHIRE HD5 8BL ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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