PARADRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NIGEL DAVIES

View Document

01/12/171 December 2017 CESSATION OF GLEN RUST AS A PSC

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PEARSON

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY GLEN RUST

View Document

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

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN RUST

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019981230002

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK MICHAEL LEWIS / 09/12/2013

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE RILEY / 09/12/2013

View Document

22/12/1422 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MICHAEL LEWIS / 22/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE RILEY / 22/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PEARSON / 22/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL DAVIES / 22/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN RUST / 22/11/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/01/946 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/02/884 February 1988 WD 12/01/88 AD 10/03/86--------- £ SI 98@1=98 £ IC 2/100

View Document

14/01/8814 January 1988 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 65 DUKE STREET MAYFAIR W1M 504

View Document


More Company Information
Recently Viewed
  • TOBY HOUGH LIMITED


  • 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