PARADIGM LEISURE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Micro company accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Micro company accounts made up to 2021-10-31 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2021-10-03 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROWLAD FERRIS |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 19 VENTNOR VILLAS HOVE EAST SUSSEX BN3 3DE |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
30/08/1830 August 2018 | DIRECTOR APPOINTED MR MARK ROWLAND FERRIS |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM THE COURTYARD ESMOND STREET PUTNEY LONDON SW15 2LP UNITED KINGDOM |
30/08/1830 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY SEWELL |
20/08/1820 August 2018 | VARYING SHARE RIGHTS AND NAMES |
20/08/1820 August 2018 | VARYING SHARE RIGHTS AND NAMES |
05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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