PARADIGM EDUCATIONAL LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a members' voluntary winding up

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Registered office address changed from 43 Wildcroft Manor Wildcroft Road London SW15 3TT to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-02-08

View Document

08/02/238 February 2023 Declaration of solvency

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

23/12/2123 December 2021 Notification of Patricia Townley as a person with significant control on 2021-07-13

View Document

23/12/2123 December 2021 Cessation of David Richard Townley as a person with significant control on 2021-07-13

View Document

20/12/2120 December 2021 Termination of appointment of David Richard Townley as a director on 2021-07-13

View Document

20/12/2120 December 2021 Termination of appointment of David Richard Townley as a secretary on 2021-07-13

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/11/1522 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/12/1320 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD TOWNLEY / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TOWNLEY / 02/10/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 43 WILDCROFT MANOR WILDCROFT ROAD LONDON SW15 3TT

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD TOWNLEY / 02/10/2009

View Document

21/11/0821 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 43 WILDCROFT MANOR WILDCROFT ROAD LONDON SW15 3TT

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 52 WORCESTER ROAD SUTTON SURREY SM2 6QB

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: NO3 CHIVELSTON 78 WIMBLEDON PARKSIDE LONDON SW19 5LH

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

25/10/8825 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 COMPANY NAME CHANGED MOTCOMBE GRANGE SCHOOL LIMITED CERTIFICATE ISSUED ON 20/04/88

View Document

19/04/8819 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: THE GRANGE MOTCOMBE SHAFTESBURY DORSET

View Document

21/01/8721 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/05/7121 May 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/71

View Document

05/04/605 April 1960 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