PARADOXX LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report to 2025-06-23

View Document

25/06/2525 June 2025 Notice of extension of period of Administration

View Document

03/02/253 February 2025 Administrator's progress report to 2024-12-23

View Document

21/08/2421 August 2024 Statement of administrator's proposal

View Document

02/07/242 July 2024 Appointment of an administrator

View Document

01/07/241 July 2024 Registered office address changed from River House 48-60 High Street Belfast BT1 2BE Northern Ireland to C/O Kpmg, the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2024-07-01

View Document

15/05/2415 May 2024 Satisfaction of charge NI6438550001 in full

View Document

15/05/2415 May 2024 Satisfaction of charge NI6438550002 in full

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2023-02-12

View Document

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2022-02-12

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Court order

View Document

09/08/239 August 2023 Termination of appointment of Hilary Tytler as a director on 2023-08-01

View Document

08/08/238 August 2023 Appointment of Mr Anthony Patrick Davey as a director on 2023-08-01

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/04/225 April 2022

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Termination of appointment of Tom Tar Singh as a director on 2021-10-19

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Registration of charge NI6438550002, created on 2021-06-18

View Document

18/06/2118 June 2021 Registration of charge NI6438550001, created on 2021-06-18

View Document

14/06/2114 June 2021 Registered office address changed from 3rd Floor 1 Edward Street Belfast BT1 2LR Northern Ireland to River House 48-60 High Street Belfast BT1 2BE on 2021-06-14

View Document

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

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS YOLANDA COOPER / 01/01/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA COOPER / 01/01/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MR TOM TAR SINGH

View Document

19/11/1919 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 287.00

View Document

19/11/1919 November 2019 ADOPT ARTICLES 07/11/2019

View Document

21/10/1921 October 2019 SECOND FILING OF AP01 FOR CLAIRE ANDREWS

View Document

08/10/198 October 2019 27/06/19 STATEMENT OF CAPITAL GBP 260.00

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DAVID MCCLOY

View Document

08/07/198 July 2019 13/05/19 STATEMENT OF CAPITAL GBP 183.40

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY OSBORNE

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS YOLANDA COOPER / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA COOPER / 14/05/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN

View Document

05/04/195 April 2019 ARTICLES OF ASSOCIATION

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR COLIN REID

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS AUDREY OSBORNE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR SEAN MARTIN CURRAN

View Document

07/03/197 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 177.60

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 19/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 OTHER COMPANY BUSINESS 03/12/2018

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM UNIT 179 MOAT HOUSE BLOOMFIELD AVENUE BELFAST BT5 5AD NORTHERN IRELAND

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS CLAIRE ANDREWS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS HILARY DART

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 6 AYLESBURY GROVE NEWTOWNABBEY BT36 7YT NORTHERN IRELAND

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

05/03/185 March 2018 SUB-DIVISION 12/02/18

View Document

02/03/182 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 116.40

View Document

23/02/1823 February 2018 SUB-DIVISION OF SHARES 12/02/2018

View Document

23/02/1823 February 2018 ADOPT ARTICLES 12/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 COMPANY NAME CHANGED WONDERGLAM LTD CERTIFICATE ISSUED ON 16/11/17

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