PARADIGM PROFESSIONAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Certificate of change of name

View Document

25/11/2425 November 2024 Change of details for Mr Faisal Iqbal as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Registered office address changed from 1 Gallery Court 1-7 Pilgrimage Street London SE1 4LL England to 1st Floor Chaplin House Moorhall Road Harefield Uxbridge UB9 6NS on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mrs Shan-E-Zehra Aliah as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Notification of Shan-E-Zehra Aliah as a person with significant control on 2017-03-30

View Document

10/11/2110 November 2021 Change of details for Mr Faisal Iqbal as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 12 FIELDHURST SLOUGH SL3 8PQ ENGLAND

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAN-E-ZEHRA ALIAH / 30/08/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT UNITED KINGDOM

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL UNITED KINGDOM

View Document

30/03/1730 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 200

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS SHAN-E-ZEHRA ALIAH

View Document

21/03/1721 March 2017 ARTICLES OF ASSOCIATION

View Document

28/02/1728 February 2017 ALTER ARTICLES 11/11/2016

View Document

11/11/1611 November 2016 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