THE PARADISE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

16/12/2416 December 2024 Director's details changed for Ms Simin Desmarowitz on 2024-12-16

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

14/02/2414 February 2024 Registered office address changed from 32 Burcott Gardens Addlestone KT15 2DE England to C/O Aspreys Accountants No 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2024-02-14

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Change of details for Ms Simin Desmarowitz as a person with significant control on 2023-06-28

View Document

11/05/2311 May 2023 Appointment of Miss Persephone Nia Luise Lawrence as a director on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Persephone Nia Luise Lawrence as a person with significant control on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-04-04 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMIN DESMAROWITZ / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMIN DESMAROWITZ / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MS SIMIN DESMAROWITZ / 02/04/2020

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MS SIMINA DESMAROWITZ / 09/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 301 PETERSHAM ROAD RICHMOND TW10 7DB ENGLAND

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 169 BELLINGHAM ROAD CATFORD LONDON SE6 1EQ UNITED KINGDOM

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMINA DESMAROWITZ / 06/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED PARADISE GROUP LIMITED CERTIFICATE ISSUED ON 20/04/16

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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