PARADIGM FIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

08/09/258 September 2025 NewDirector's details changed for Miss Sarah Taona Weeks on 2025-08-28

View Document

08/09/258 September 2025 NewDirector's details changed for Miss Sarah Taona Weeks on 2025-08-28

View Document

08/09/258 September 2025 NewRegistered office address changed from 11 Grosvenor Place 2nd Floor Grosvenor Place Bath Bath and North East Somerset BA1 6AX England to 11 Grosvenor Place 2nd Floor Bath North East Somerset BA1 6AX on 2025-09-08

View Document

08/09/258 September 2025 NewRegistered office address changed from 21 Oakhurst Avenue East Barnet Herts EN4 8DL England to 11 Grosvenor Place 2nd Floor Grosvenor Place Bath Bath and North East Somerset BA1 6AX on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Miss Sarah Taona Weeks on 2025-08-28

View Document

08/09/258 September 2025 NewChange of details for Miss Sarah Taona Weeks as a person with significant control on 2025-08-28

View Document

08/09/258 September 2025 NewChange of details for Miss Sarah Taona Weeks as a person with significant control on 2025-08-28

View Document

08/09/258 September 2025 NewSecretary's details changed for Sarah Taona Weeks on 2025-08-28

View Document

27/03/2527 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/09/2322 September 2023 Change of details for Miss Sarah Taona Weeks as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

01/06/181 June 2018 COMPANY NAME CHANGED THEBEAUTYPOT.COM LTD CERTIFICATE ISSUED ON 01/06/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 27/02/2017

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 27/02/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 21 OAKHURST AVENUE BARNET HERTS EN4 8DL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 1 STEFAN HOUSE 698 GREEN LANES LONDON N21 3RF UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 30/04/2012

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 30/04/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 30/06/2010

View Document

08/04/118 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 30/06/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAONA WEEKS / 16/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ARRON D'AUBNEY

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WEEKS / 13/03/2009

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 85 CATHLES ROAD LONDON SW12 9LF UNITED KINGDOM

View Document

02/04/082 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 5 THORNLEIGH COURT 35-37 WOODBURY PARK ROAD TUNBRIDGE WELLS KENT TN4 9NQ

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARRON D'AUBNEY / 07/03/2008

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WEEKS / 07/03/2008

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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