PARADISE CHILDRENS WEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Brahm Dev Kohli on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Renu Bala Kohli on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 02/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 01/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU BALA KOHLI / 01/02/2021

View Document

02/02/212 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 02/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU BALA KOHLI / 02/02/2021

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034059840005

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CESSATION OF BRAHM DEV KOHLI AS A PSC

View Document

21/03/2021 March 2020 CESSATION OF RENU BALA KOHLI AS A PSC

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADISE GROUP OF COMPANIES LTD

View Document

21/03/2021 March 2020 CESSATION OF RAHUL KOHLI AS A PSC

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034059840004

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034059840003

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034059840002

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 6-7 UNION STREET WILLENHALL WEST MIDLANDS WV13 1RJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

30/09/1530 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/12/1226 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

09/10/129 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 22 FIRSWAY WOLVERHAMPTON WEST MIDLANDS WV6 8BJ

View Document

31/08/0031 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information