PARADIGM JOINT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Change of details for Mrs Helen Lolas as a person with significant control on 2023-01-19

View Document

13/03/2313 March 2023 Director's details changed for Mrs Helen Lolas on 2023-03-13

View Document

20/01/2320 January 2023 Change of details for Mrs Helen Lolas as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mrs Helen Lolas as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mrs Helen Lolas on 2023-01-09

View Document

19/01/2319 January 2023 Registered office address changed from 14 Ridgeley Close Warwick CV34 5FD to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 2023-01-19

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED S.L. INTELLIGENT ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF HELEN LOLAS AS A PSC

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / DR STERGIO LOLAS / 07/04/2016

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MRS HELEN LOLAS

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STERGIO LOLAS / 06/07/2011

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STERGIO LOLAS / 24/04/2012

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2 KEBLE COURT 53 WAKE GREEN ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9HW

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STERGIO LOLAS / 23/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 100 WOLVERHAMPTON ROAD SOUTH BIRMINGHAM B32 2BE ENGLAND

View Document

23/04/0823 April 2008 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