PARADIGM VITALITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

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

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

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

View Document

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

View Accounts

23/02/2323 February 2023 Notification of Joanne Marie Scannell as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Dr Brendan Fogarty as a person with significant control on 2023-02-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF MARK GLOVER AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN FOGARTY

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED DR BRENDAN FOGARTY

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS JOANNE MARIE SCANNELL

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GLOVER

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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