PARADIGM ASSET MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

06/11/226 November 2022 Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 2022-11-06

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

22/03/2122 March 2021 Accounts for a small company made up to 2020-03-31

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 3634.56

View Document

19/07/1819 July 2018 SOLVENCY STATEMENT DATED 24/06/18

View Document

11/07/1811 July 2018 REDUCE ISSUED CAPITAL 29/06/2018

View Document

11/07/1811 July 2018 STATEMENT BY DIRECTORS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 3634.56

View Document

25/08/1625 August 2016 STATEMENT BY DIRECTORS

View Document

25/08/1625 August 2016 REDUCE ISSUED CAPITAL 19/08/2016

View Document

25/08/1625 August 2016 SOLVENCY STATEMENT DATED 04/08/16

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 REDUCE ISSUED CAPITAL 24/09/2015

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 3634.56

View Document

09/10/159 October 2015 SOLVENCY STATEMENT DATED 24/09/15

View Document

09/10/159 October 2015 STATEMENT BY DIRECTORS

View Document

11/09/1511 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 3624.56

View Document

08/09/158 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COHU

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE O'HARA / 23/06/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM SYME / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCRORY / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COHU / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERON GLOAG / 23/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAMSAY GILLIES

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 120 BOTHWELL STREET GLASGOW G2 7JL

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 302 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5RU

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 4154.00

View Document

17/07/1317 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 3115.50

View Document

24/06/1324 June 2013 16/10/12 STATEMENT OF CAPITAL GBP 2077.00

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 CHANGE OF NAME 22/10/2012

View Document

02/11/122 November 2012 COMPANY NAME CHANGED DMWS 978 LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

03/10/123 October 2012 SUB-DIVISION 30/08/12

View Document

03/10/123 October 2012 30/08/12 STATEMENT OF CAPITAL GBP 1038.50

View Document

14/09/1214 September 2012 ADOPT ARTICLES 30/08/2012

View Document

05/09/125 September 2012 DIRECTOR APPOINTED ROBERT JOHN COHU

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MRS ANN HERON GLOAG

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR RAMSAY GILLIES

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

14/08/1214 August 2012 SECRETARY APPOINTED CRAIG WILLIAM SYME

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED DAVID ANDREW MCCRORY

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

14/08/1214 August 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED WILLIAM CLIVE O'HARA

View Document

18/06/1218 June 2012 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