PARADIGM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Notification of Deborah Joy Easson as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Change of details for David James Easson as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Deborah Easson as a secretary on 2024-02-29

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/02/2314 February 2023 Secretary's details changed for Deborah Easson on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2a High Street Thames Ditton KT7 0RY on 2023-02-14

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full 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 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / DAVID JAMES EASSON / 06/04/2016

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH EASSON / 01/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EASSON / 01/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

23/05/1123 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 309 BALLARDS LANE LONDON N12 8LU

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information