PARADIGM CDM LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Victoria Claire Potgieter as a secretary on 2022-06-01

View Document

30/06/2330 June 2023 Cessation of Victoria Claire Potgieter as a person with significant control on 2022-06-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 12 12 HAWKERS CLOSE UPPER CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JT ENGLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 12 HAWKERS CLOSE UPPER CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JT ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O TYRRELL & COMPANY SUITE D, SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBS CB22 3JH

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED PARADIGM PS LTD CERTIFICATE ISSUED ON 18/06/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 COMPANY NAME CHANGED PARADIGM MS LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED PARADIGM CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE POTGIETER / 14/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHAN POTGIETER / 14/07/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE POTGIETER / 25/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHAN POTGIETER / 25/01/2016

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

27/05/1527 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

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

View Accounts

02/04/142 April 2014 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