PARADISE ROW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR NICHOLAS DIAMOND-KRENDEL

View Document

19/05/2019 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NIKA DIAMOND-KRENDAL / 23/09/2017

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MISS NIKA SEYED-MOKHTASSI / 23/09/2017

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DDISBURY MANCHESTER M20 2DR ENGLAND

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKA DIAMOND-KRENDEL / 29/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKA SEYED-MOKHTASSI / 23/09/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 12 PAVAN COURT 114-116 SCEPTRE RD BETHNAL GREEN LONDON E2 0JS UNITED KINGDOM

View Document

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information