PARADIGM CDM LTD
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
30/06/2330 June 2023 | Confirmation statement made on 2023-04-02 with updates |
30/06/2330 June 2023 | Termination of appointment of Victoria Claire Potgieter as a secretary on 2022-06-01 |
30/06/2330 June 2023 | Cessation of Victoria Claire Potgieter as a person with significant control on 2022-06-01 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 12 12 HAWKERS CLOSE UPPER CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JT ENGLAND |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 12 HAWKERS CLOSE UPPER CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JT ENGLAND |
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 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | COMPANY NAME CHANGED PARADIGM PS LTD CERTIFICATE ISSUED ON 18/06/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | COMPANY NAME CHANGED PARADIGM MS LIMITED CERTIFICATE ISSUED ON 22/12/16 |
20/12/1620 December 2016 | COMPANY NAME CHANGED PARADIGM CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/12/16 |
15/07/1615 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE POTGIETER / 14/07/2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHAN POTGIETER / 14/07/2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE POTGIETER / 25/01/2016 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHAN POTGIETER / 25/01/2016 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND |
27/05/1527 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
27/05/1527 May 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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