PARADIGM INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Change of details for Mr Steven Christopher Marshall as a person with significant control on 2019-11-27

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Change of details for Mr. Stephen Vincent Harris as a person with significant control on 2019-11-27

View Document

23/11/2223 November 2022 Change of details for Mr William Harrold Hess as a person with significant control on 2021-02-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-16

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Notification of William Harrold Hess as a person with significant control on 2021-02-03

View Document

16/03/2116 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 ARTICLES OF ASSOCIATION

View Document

21/02/2121 February 2021 ADOPT ARTICLES 03/02/2021

View Document

21/02/2121 February 2021 03/02/21 STATEMENT OF CAPITAL GBP 150

View Document

21/02/2121 February 2021 03/02/21 STATEMENT OF CAPITAL GBP 100

View Document

21/02/2121 February 2021 03/02/21 STATEMENT OF CAPITAL GBP 51

View Document

11/02/2111 February 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR WILLIAM HARROLD HESS

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM BARN HOUSE 8 NORTH STREET ROTHERSTHORPE NORTHAMPTON NN7 3JB ENGLAND

View Document

23/03/2023 March 2020 CORPORATE SECRETARY APPOINTED HP SECRETARIAL SERVICES LIMITED

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information