PARADIGM NORTON HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Ruth Eileen Sturkey as a director on 2025-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Ms Jayne Phan as a secretary on 2024-09-18

View Document

01/10/241 October 2024 Termination of appointment of John Peter Bigwood as a secretary on 2024-09-09

View Document

13/03/2413 March 2024 Registration of charge 090810620002, created on 2024-03-13

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Matthew Paul Fowler on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Ruth Eileen Sturkey on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr David Huw Kelly on 2023-04-20

View Document

26/04/2326 April 2023 Director's details changed for Mr William John Pratt on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Barry David Horner on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Ms Philippa Ann Hann on 2023-04-20

View Document

17/04/2317 April 2023 Appointment of Mr David Huw Kelly as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Ms Philippa Ann Hann as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Kevin John Gregory as a director on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Particulars of variation of rights attached to shares

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Second filing for the appointment of Ms Ruth Eileen Sturkey as a director

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/04/211 April 2021 Appointment of Ms Ruth Eileen Sturkey as a director on 2021-04-01

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 ADOPT ARTICLES 16/03/2019

View Document

20/03/1920 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 38719.00

View Document

20/03/1920 March 2019 03/03/19 STATEMENT OF CAPITAL GBP 40312.00

View Document

20/03/1920 March 2019 SUB-DIVISION 04/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 36716

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

26/01/1726 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 36666.00

View Document

04/11/164 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN GREGORY

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MATTHEW PAUL FOWLER

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN CHILD

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR JOHN PETER BIGWOOD

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 15/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 15/06/2015

View Document

01/05/151 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090810620001

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED PARADIGM NORTON 2014 LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

01/10/141 October 2014 ADOPT ARTICLES 04/08/2014

View Document

01/10/141 October 2014 04/08/14 STATEMENT OF CAPITAL GBP 36491.00

View Document

11/06/1411 June 2014 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