PARADINE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Notification of Mark Anthony Palmer as a person with significant control on 2017-09-29

View Document

11/06/2511 June 2025 Withdrawal of a person with significant control statement on 2025-06-11

View Document

04/06/254 June 2025 Confirmation statement made on 2025-03-10 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Termination of appointment of Joanne Louise Palmer as a secretary on 2017-09-29

View Document

12/02/2512 February 2025 Registered office address changed from 4 4 the Limes Woodland Park Bedworth Warwickshire CV12 0BG United Kingdom to 4 the Limes Woodland Park Bedworth CV12 0BG on 2025-02-12

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England to 4 4 the Limes Woodland Park Bedworth Warwickshire CV12 0BG on 2024-07-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

16/05/1816 May 2018 Registered office address changed from , Suite 17, Building 2/4 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL, England to 4 the Limes Woodland Park Bedworth CV12 0BG on 2018-05-16

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE PALMER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

19/04/1619 April 2016 Registered office address changed from , 22 Queens Road, Coventry, West Midlands, CV1 3EG to 4 the Limes Woodland Park Bedworth CV12 0BG on 2016-04-19

View Document

19/04/1619 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE PALMER / 15/03/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PALMER / 15/03/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PALMER / 15/03/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/05/1326 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PALMER / 05/12/2011

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PALMER / 19/01/2010

View Document

27/05/1127 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PALMER / 10/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PALMER / 10/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: AJ THACKER & CO ALBANY HOUSE 19 ALBANY ROAD COVENTRY WEST MIDLANDS CV5 6JQ

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED MARAFORM COMPUTERS LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/07/0026 July 2000

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 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