PARADIGM VITALITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-07 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-11 with updates |
18/10/2318 October 2023 | Registered office address changed from 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA Northern Ireland to 3 Shrewsbury Gardens Belfast BT9 6PJ on 2023-10-18 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Notification of Joanne Marie Scannell as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Dr Brendan Fogarty as a person with significant control on 2023-02-23 |
07/11/227 November 2022 | Confirmation statement made on 2022-09-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-02-28 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
28/04/2128 April 2021 | DISS40 (DISS40(SOAD)) |
27/04/2127 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
11/09/1711 September 2017 | CESSATION OF MARK GLOVER AS A PSC |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN FOGARTY |
19/06/1719 June 2017 | DIRECTOR APPOINTED DR BRENDAN FOGARTY |
19/06/1719 June 2017 | DIRECTOR APPOINTED MRS JOANNE MARIE SCANNELL |
18/06/1718 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK GLOVER |
13/02/1713 February 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