PADDINGTONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Appointment of a voluntary liquidator |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 915 High Road Suite2, the Brentano Suite London N12 8QJ on 2024-11-06 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-07-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/10/214 October 2021 | Change of details for Mr Richard Paddington as a person with significant control on 2021-09-28 |
04/10/214 October 2021 | Change of details for Mrs Tracy Helen Paddington as a person with significant control on 2021-09-28 |
04/10/214 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04 |
04/10/214 October 2021 | Director's details changed for Mr Richard Paddington on 2021-09-28 |
04/10/214 October 2021 | Director's details changed for Mrs Tracy Helen Paddington on 2021-09-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PADDINGTON / 19/07/2018 |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PADDINGTON / 19/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN PADDINGTON / 19/07/2018 |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN PADDINGTON / 19/07/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 32 BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QJ |
31/07/1531 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/08/1415 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 32 BRADBOURNE VALE ROAD SEVENOAKS TN13 3QJ ENGLAND |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PADDINGTON / 19/07/2013 |
05/08/135 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/05/1322 May 2013 | DIRECTOR APPOINTED TRACY HELEN PADDINGTON |
22/05/1322 May 2013 | 19/07/12 STATEMENT OF CAPITAL GBP 100 |
19/07/1219 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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